Search icon

INGLEWOOD TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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