Search icon

DOG TRACK PARCELS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DOG TRACK PARCELS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: N03000004725
FEI/EIN Number 542115081

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

Address: 1225 17th Street, Denver, CO, 80202, US
Mail Address: 1225 17th Street, Denver, CO, 80202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Stein Adam President 1225 17th Street, Denver, CO, 80202
Von Tilius David Vice President 1225 17th Street, Denver, CO, 80202
Rodriguez Patricia Secretary 1424 S. Roosevelt Blvd, Key West, FL, 33040
Davila Tricia R Treasurer 27 Bougainvillea Ave, Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 210 University Blvd., Denver, CO 80206 -
REINSTATEMENT 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 210 University Blvd., Denver, CO 80206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-05-19 C T Corporation System -
REINSTATEMENT 2022-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 1225 17th Street, Suite 1400, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2022-05-19 1225 17th Street, Suite 1400, Denver, CO 80202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-05-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State