Search icon

TROPICANA II CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: TROPICANA II 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: 14 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 1995 (29 years ago)
Document Number: N03684
FEI/EIN Number 592791457

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5901 NW 151ST ST, Miami Lakes, FL, 33014, US
Mail Address: 5901 NW 151ST ST, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOVET MARLENE President 5901 NW 151ST ST, Miami Lakes, FL, 33014
LLOVET MARLENE Director 5901 NW 151ST ST, Miami Lakes, FL, 33014
GALTES JORGE L Treasurer 5901 NW 151ST ST, Miami Lakes, FL, 33014
Peguero Cindy Secretary 5901 NW 151ST ST, Miami Lakes, FL, 33014
Peguero Cindy Director 5901 NW 151ST ST, Miami Lakes, FL, 33014
TOP SERVICE PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-03-27 TOP SERVICE PROPERTY MANAGEMENT, LLC. -
CHANGE OF MAILING ADDRESS 2023-03-27 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 -
REINSTATEMENT 1995-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-02-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1986-02-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State