Entity Name: | INGLEWOOD TOWNHOMES 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: | 04 Jun 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jun 2011 (14 years ago) |
Document Number: | N03431 |
FEI/EIN Number |
592447046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US |
Address: | 18590 NW 67TH AVE, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS ROGER | President | 15280 NW 79TH CT, Miami Lakes, FL, 33016 |
RODRIGUEZ LUIS | Secretary | c/o GRS MANAGEMENT, INC., MIAMI LAKES, FL, 33016 |
Perez-Siam Frank | Agent | 7001 SW 87 CT, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-03 | 18590 NW 67TH AVE, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-03 | 7001 SW 87 CT, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-03 | Perez-Siam, Frank | - |
CHANGE OF MAILING ADDRESS | 2023-07-26 | 18590 NW 67TH AVE, HIALEAH, FL 33015 | - |
AMENDMENT | 2011-06-13 | - | - |
REINSTATEMENT | 2006-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1994-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000431010 | LAPSED | 11-12415 CA 01 | MIAMI DADE CIRCUIT COURT | 2011-05-26 | 2016-07-14 | $142,420.72 | EXPERT CLAIMS ADJUSTERS, INC., 6361 BIRD ROAD, MIAMI, FLORIDA 33155 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-07-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-09-30 |
AMENDED ANNUAL REPORT | 2021-09-07 |
ANNUAL REPORT | 2021-06-11 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State