Entity Name: | ST. TROPEZ OCEAN 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: | 11 Feb 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2023 (2 years ago) |
Document Number: | N94000000723 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7330 OCEAN TERRACE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 7330 OCEAN TERRACE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ortiz Ana M | Vice President | 7330 OCEAN TERRACE, MIAMI BEACH, FL, 33141 |
Bult JR | Secretary | 7330 OCEAN TERRACE, MIAMI BEACH, FL, 33141 |
HALL SCARPA LILI | President | 7330 OCEAN TERRACE, MIAMI BEACH, FL, 33141 |
TABAKA WILLIAM | Treasurer | 7330 OCEAN TERRACE, MIAMI BEACH, FL, 33141 |
Cedeno JC | Director | 7330 OCEAN TERRACE, Miami Beach, FL, 33141 |
Yaffe Robert | Agent | 1135 Kane Concourse, Bay Harbour Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1135 Kane Concourse, Third Floor, Bay Harbour Islands, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | Yaffe, Robert | - |
AMENDMENT | 2006-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-23 | 7330 OCEAN TERRACE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2000-05-23 | 7330 OCEAN TERRACE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2024-02-13 |
Amendment | 2023-05-31 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State