Search icon

TAMAIR COMMERCIAL CENTER SECTION I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMAIR COMMERCIAL CENTER SECTION I 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: 08 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: N07007
FEI/EIN Number 592501522

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

Address: 14260 SW 136 STREET, MIAMI, FL, 33186, US
Mail Address: P.O. Box 161284, MIAMI, FL, 33116, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSHEN LARRY Director 14260 SW 136th Street, MIAMI, FL, 33186
GERSHEN LARRY President 14260 SW 136th Street, MIAMI, FL, 33186
TURANO MICHAEL A Director P.O. Box 161284, MIAMI, FL, 33116
TURANO MICHAEL A Treasurer P.O. Box 161284, MIAMI, FL, 33116
Ravinet J. Pablo Director JPM Holdings, LLC, Miami, FL, 33186
Ravinet J. Pablo Secretary JPM Holdings, LLC, Miami, FL, 33186
Deillon Jean Y Director Musepa, LLC, Miami, FL, 33186
Simm Patrick Director 16277 SW 11th Street, Pembroke Pines, FL, 33027
TURANO MICHAEL A Agent 10365 SW 135th Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-06 - -
REGISTERED AGENT NAME CHANGED 2022-04-06 TURANO, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 14260 SW 136 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-01-10 14260 SW 136 STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 10365 SW 135th Street, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-21
REINSTATEMENT 2022-04-06
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-10-08
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State