Search icon

TROPICAL LANDINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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