Entity Name: | T.B.C. 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: | 01 Sep 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2024 (8 months ago) |
Document Number: | 759863 |
FEI/EIN Number |
592112667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 S TREASURE DR., NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 1880 S TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roman Cynthia | Treasurer | 1880 S TREASURE DR, #2M, N BAY VILLAGE, FL, 33141 |
Kindler Marcia | Secretary | 1880 S. Treasure Dr., #4B, North Bay Village, FL, 33141 |
CROSA MICHELE AESQ. | Agent | POLIAKOFF, BACKER, LLP, BOCA RATON, FL, 33432 |
Dreaden Edith | President | 5274 POWERS FERRY, ATLANTA, GA, 30327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000102801 | TREASURE BAY CLUB CONDOMINIUM ASSOCIATION, INC. | EXPIRED | 2009-04-30 | 2014-12-31 | - | 1880 SOUTH TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 1880 S TREASURE DR., NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 1880 S TREASURE DR., NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-12 | CROSA, MICHELE A, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-12 | POLIAKOFF, BACKER, LLP, 400 S. DIXIE HWY STE 420, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1983-11-21 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
Amendment | 2024-09-12 |
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-28 |
AMENDED ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2020-01-24 |
Reg. Agent Change | 2019-12-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State