Entity Name: | TROPICAL POINT CONDOMINIUM ASS0CIATION, 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: | 05 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Feb 2018 (7 years ago) |
Document Number: | N05000010301 |
FEI/EIN Number |
204296680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1498 NW 15TH STREET SUITE 105, MIAMI, FL, 33125, US |
Mail Address: | 1498 NW 15TH STREET SUITE 105, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-ROURA ARMANDO | Treasurer | 1498 NW 15TH STREET SUITE 105, MIAMI, FL, 33125 |
PEREZ-ROURA MANUEL A | Secretary | 1498 NW 15TH STREET SUITE 105, MIAMI, FL, 33125 |
PEREZ-ROURA PEDRO A | Vice President | 1498 NW 15TH STREET SUITE 105, MIAMI, FL, 33125 |
PEREZ-ROURA TERESITA | Agent | 1498 NW 15TH STREET SUITE 105, MIAMI, FL, 33125 |
PEREZ-ROURA TERESITA | President | 1498 NW 15TH STREET SUITE 105, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-02-16 | - | - |
AMENDMENT | 2014-05-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-06 | 1498 NW 15TH STREET SUITE 105, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-06 | 1498 NW 15TH STREET SUITE 105, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-06 | 1498 NW 15TH STREET SUITE 105, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-27 | PEREZ-ROURA, TERESITA | - |
AMENDMENT | 2012-01-06 | - | - |
AMENDMENT | 2011-08-05 | - | - |
AMENDMENT | 2011-06-10 | - | - |
CANCEL ADM DISS/REV | 2010-02-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-03 |
Amendment | 2018-02-16 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State