Entity Name: | TAMAIR COMMERCIAL CENTER SECTION II 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: | 18 Aug 1989 (36 years ago) |
Document Number: | N33788 |
FEI/EIN Number |
650196600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12250 SW 133rd Ct, Miami, FL, 33186, US |
Mail Address: | C/O MARINSA INTERNATIONAL, INC., 12250 S.W. 133rd Ct., MIAMI, FL, 33186-6426, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MIGUEL | President | 1030 SW 99TH PL, MIAMI, FL, 33174 |
WALCHLI UELI | Agent | 12250 SW 133.RD CT, MIAMI, FL, 331866426 |
GARCIA MIGUEL | Director | 1030 SW 99TH PL, MIAMI, FL, 33174 |
WALCHLI UELI | Secretary | 10865 S.W. 135 TER., MIAMI, FL, 33176 |
WALCHLI UELI | Treasurer | 10865 S.W. 135 TER., MIAMI, FL, 33176 |
WALCHLI UELI | Director | 10865 S.W. 135 TER., MIAMI, FL, 33176 |
SPIVAK MICHAEL B | Vice President | 4524 7th Pl SW, Vero Beach, FL, 32968 |
SPIVAK MICHAEL B | Director | 4524 7th Pl SW, Vero Beach, FL, 32968 |
Schaffer James C | Director | 14250 SW 136 St, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 14250 SW 136 ST, #13, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 14250 SW 136 ST, #13, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | SCHAFFER, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 14250 SW 136 ST, #13, Miami, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-10-18 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State