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 |
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 |
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 | - | - |
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