Search icon

TANGLEWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TANGLEWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2004 (21 years ago)
Document Number: 757655
FEI/EIN Number 592365481

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11630 SW 84 AVE, MIAMI, FL, 33156, US
Mail Address: 11630 SW 84 AVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO HECTOR President 11630 SW 84 AVE, MAIMI, FL, 33156
TRUJILLO HECTOR Director 11630 SW 84 AVE, MAIMI, FL, 33156
TRUJILLO Alex Vice President 11630 SW 84 AVE, MIAMI, FL, 33156
TRUJILLO Alex Director 11630 SW 84 AVE, MIAMI, FL, 33156
HERNANDEZ ROSE M Secretary 2520 NW 13RD STREET #310, MIAMI, FL, 33125
BERGON PEDRO Treasurer 2550 NW 13RD STREET, 325, MIAMI, FL, 33125
TRUJILLO HECTOR J DTOR 11630 SW 84 AVE, MIAMI, FL, 33156
TRUJILLO HECTOR Agent 11630 SW 84 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 11630 SW 84 AVE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 11630 SW 84 AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-02-19 11630 SW 84 AVE, MIAMI, FL 33156 -
REINSTATEMENT 2004-05-03 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 TRUJILLO, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5501487304 2020-04-30 0455 PPP 2500 NW 13 Street,, Miami, FL, 33125
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15609.14
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State