Search icon

THE TROPICAL RESORT CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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