Entity Name: | THE TROPICAL RESORT CONDOMINIUM, 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: | 25 Jan 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Feb 2012 (13 years ago) |
Document Number: | N93000000311 |
FEI/EIN Number |
650580076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 333 W 41st Street, MIAMI BEACH, FL, 33140, US |
Address: | 6865 Bay Drive, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romano Courtney S | Treasurer | 333 W 41ST STREET, MIAMI BEACH, FL, 33140 |
GALEA SALVATORE | President | 333 W 41ST STREET, MIAMI BEACH, FL, 33140 |
SoBe Management c/o Philippe Lamery, c/o A | CAM | 333 W 41ST STREET, MIAMI BEACH, FL, 33140 |
Fontenelle Thais | Vice President | 333 West 41st Street, Miami Beach, FL, 33140 |
Mookerjee Shibani | Director | 333 West 41st Street, Miami Beach, FL, 33140 |
Davalos Olinamyr S | Boar | 333 West 41st Street, Miami Beach, FL, 33140 |
SoBe Management c/o Philippe Lamery, c/o A | Agent | 333 W 41st Street, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-05 | SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska | - |
CHANGE OF MAILING ADDRESS | 2020-11-24 | 6865 Bay Drive, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-09 | 333 W 41st Street, Suite 614, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 6865 Bay Drive, MIAMI BEACH, FL 33141 | - |
AMENDMENT | 2012-02-13 | - | - |
AMENDMENT | 2007-11-02 | - | - |
REINSTATEMENT | 2004-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-11-30 |
ANNUAL REPORT | 2020-01-21 |
Reg. Agent Change | 2019-12-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State