Search icon

TROPICAL POINT CONDOMINIUM ASS0CIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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