Entity Name: | TIERRA COMMERCE CENTER 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: | 03 Oct 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Mar 2010 (15 years ago) |
Document Number: | N06000010370 |
FEI/EIN Number |
208448327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3431 NW 48 STREET, MIAMI, FL, 33142 |
Mail Address: | Atlas Property Management, 1500 nw 89 ct, Doral, FL, 33172, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NETTLES MICHAEL | Vice President | Atlas Property Management, Doral, FL, 33172 |
MATOS EFRAIN | President | Atlas Property Management, Doral, FL, 33172 |
Sansores Camilo | Treasurer | Atlas Property Management, Doral, FL, 33172 |
Gil Carlos | Agent | 3910 WEST FLAGER STREET, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Gil, Carlos | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 3431 NW 48 STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 3910 WEST FLAGER STREET, SUITE # 100, MIAMI, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-03 | 3431 NW 48 STREET, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2010-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-09-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State