Entity Name: | TROPICAL LANDINGS 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: | 26 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | N03000008364 |
FEI/EIN Number |
470929525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Choice Property Management Group, 6175 NW 167th Street, Miami, FL, 33015, US |
Mail Address: | c/o Choice Property Management Group, 6175 NW 167th Street, Miami, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cuenca Octavio | Treasurer | c/o Choice Property Management Group, Miami, FL, 33015 |
CASTELLI AMELIA | Secretary | c/o Choice Property Management Group, Miami, FL, 33015 |
Zapata Federico | Director | c/o Choice Property Management Group, Miami, FL, 33015 |
Gomez Stephen | Vice President | c/o Choice Property Management Group, Miami, FL, 33015 |
Hernandez A J | President | c/o Choice Property Management Group, Miami, FL, 33015 |
PeytonBolin,PL | Agent | 3343 W Commercial Blvd, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | c/o Choice Property Management Group, 6175 NW 167th Street, Suite G9, Miami, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | c/o Choice Property Management Group, 6175 NW 167th Street, Suite G9, Miami, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | PeytonBolin,PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 3343 W Commercial Blvd, Suite 100, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-10-06 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-02 |
AMENDED ANNUAL REPORT | 2019-10-11 |
Off/Dir Resignation | 2019-07-01 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State