Entity Name: | FLORIDA TAMIAIR WAREHOUSE 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: | 11 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2009 (16 years ago) |
Document Number: | N03000003128 |
FEI/EIN Number |
061701751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13200 SW 128 Street, Suite E1, MIAMI, FL, 33186, US |
Address: | 14201-14235 SW 139 Ct, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lujan William | Treasurer | 13200 SW 128 Street, MIAMI, FL, 33186 |
CABRERA ILEANA | Secretary | 13200 SW 128 Street, MIAMI, FL, 33186 |
Hendrikse Alexis L | Prop | 13200 SW 128 Street, MIAMI, FL, 33186 |
Russo Ruth R | President | 13200 SW 128 Street, MIAMI, FL, 33186 |
Southeast Property Management | Agent | 13200 SW 128 Street, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-10 | 14201-14235 SW 139 Ct, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | Southeast Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 13200 SW 128 Street, Suite E1, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-02 | 14201-14235 SW 139 Ct, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-05-22 |
AMENDED ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-09-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State