Entity Name: | THE TRI COMMUNITY HOMEOWNER'S 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: | 20 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | N94000003083 |
FEI/EIN Number |
650580890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 N. W. 127 STREET, MIAMI, FL, 33167, US |
Mail Address: | P.O. BOX 681617, MIAMI, FL, 33168, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stewart Leo | President | 12121 N.W. 22nd Court, MIAMI, FL, 33167 |
Reid Maizelene | Secretary | 2100 N.W. 126th Street, MIAMI, FL, 33167 |
Rollins Dorothy | Corr | 2200 N.W. 133rd Street, Miami, FL, 33167 |
Stewart Leo Presid | Agent | 12121 N. W. 22nd Court, Miami, FL, 33167 |
Stewart Leo | Director | 12121 N.W. 22nd Court, MIAMI, FL, 33167 |
Lowery John | Vice President | 12911 N.W. 21st Avenue, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | Stewart, Leo President | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 12121 N. W. 22nd Court, Miami, FL 33167 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-19 | 2101 N. W. 127 STREET, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 2101 N. W. 127 STREET, MIAMI, FL 33167 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-18 |
REINSTATEMENT | 2023-03-13 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-11 |
AMENDED ANNUAL REPORT | 2015-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State