Search icon

TAMIAMI COMMERCE CENTER C & D CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TAMIAMI COMMERCE CENTER C & D CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Oct 2003 (21 years ago)
Document Number: N03000008831
FEI/EIN Number 20-1093027
Mail Address: 13200 SW 128 Street, MIAMI, FL, 33186, US
Address: 13701 SW 143 CT #1-7, 13751 SW 143 CT #1-7, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Southeast Property Management Agent 13200 SW 128 Street, MIAMI, FL, 33186

President

Name Role Address
Alvarez Jose President 13200 SW 128 Street, MIAMI, FL, 33186

Secretary

Name Role Address
LEONARDO FERNANDA Secretary 13200 SW 128 Street, MIAMI, FL, 33186

Treasurer

Name Role Address
Leonardo Adolfo Treasurer 13200 SW 128 Street, MIAMI, FL, 33186

Director

Name Role Address
Clark Frank Director 13200 SW 128 Street, MIAMI, FL, 33186

Prop

Name Role Address
Hendrikse Alexis Prop 13200 SW 128th St, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13701 SW 143 CT #1-7, 13751 SW 143 CT #1-7, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Southeast Property Management No data
CHANGE OF MAILING ADDRESS 2017-09-19 13701 SW 143 CT #1-7, 13751 SW 143 CT #1-7, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-19 13200 SW 128 Street, Suite E1, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2017-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State