Entity Name: | TAMARIND GROVE VILLAS 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: | 22 Aug 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2019 (6 years ago) |
Document Number: | N97000004804 |
FEI/EIN Number |
650815535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 89 Ct., Doral, FL, 33172, US |
Mail Address: | 1500 NW 89 Ct., Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guridy Omar | Vice President | 1500 NW 89 Ct., Doral, FL, 33172 |
Gonzales Orlando | Director | 1500 NW 89 Ct., Doral, FL, 33172 |
Sierra Chavelis | Treasurer | 1500 NW 89 Ct., Doral, FL, 33172 |
Fuentes Ana | Secretary | 1500 NW 89 Ct., Doral, FL, 33172 |
Perez-Siam Frank | Agent | 7001 SW 87th Ct., Miami, FL, 33173 |
FERNANDEZ LISSETTE | President | 1500 NW 89 Ct., Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 7001 SW 87th Ct., Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1500 NW 89 Ct., 202, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1500 NW 89 Ct., 202, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Perez-Siam, Frank | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2001-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-06 |
REINSTATEMENT | 2019-10-06 |
AMENDED ANNUAL REPORT | 2018-11-06 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State