Search icon

T.B.C. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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