Entity Name: | TAMIAMI INDUSTRIAL PARK 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: | 01 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2012 (13 years ago) |
Document Number: | N04000011146 |
FEI/EIN Number |
412169643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C\O ALLIED PROPERTY GROUP, INC., 12350 SW 132 CT #114, MIAMI, FL, 33186 |
Mail Address: | C/O ALLIED PROPERTY GROUP, INC., 12350 SW 132 CT #114, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLA OSCAR | President | 12350 SW 132 CT #114, MIAMI, FL, 33186 |
Molina, DDS, PA Raul GDr. | Secretary | 12350 SW 132 Court, Miami, FL, 33186 |
ARGULO NELSON | Treasurer | 12350 SW 132ND CT SUITE 114, miami, FL, 33186 |
MOLINA KAREN M | Agent | 6505 Blue Lagoon Dr, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | Exclusive Property Management Group, 175 Fontainebleau Blvd, Suite 2G1, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Exclusive Property Management Group | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | Exclusive Property Management Group, 175 Fontainebleau Blvd, Suite 2G1, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-27 | 6505 Blue Lagoon Dr, Suite 130, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | MOLINA, KAREN M | - |
AMENDMENT | 2012-05-15 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-15 | C\O ALLIED PROPERTY GROUP, INC., 12350 SW 132 CT #114, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-15 | C\O ALLIED PROPERTY GROUP, INC., 12350 SW 132 CT #114, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001620526 | TERMINATED | 1000000531286 | MIAMI-DADE | 2013-11-04 | 2033-11-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000130758 | TERMINATED | 1000000411400 | MIAMI-DADE | 2012-12-20 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-09-27 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State