Search icon

TROPICANA RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICANA RESORT 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: 17 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: N97000006458
FEI/EIN Number 650795221

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 43420 US HWY 27 N, DAVENPORT, FL, 33837, US
Mail Address: 43420 US HWY 27 N, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-BARRETO LYSETTE Treasurer 43420 HIGHWAY 27 N, DAVENPORT, FL, 33837
VILLAHERMOSA IVAN Sub PO Box 562747, Rockledge, FL, 329562747
Merced Luis A Secretary PO Box 562747, Rockledge, FL, 329562747
STAGE LAW FIRM P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 Stage Law Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1817 Crane Creek Blvd., Melbourne, FL 32940 -
REINSTATEMENT 2012-04-09 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-28 43420 US HWY 27 N, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2006-06-28 43420 US HWY 27 N, DAVENPORT, FL 33837 -
REINSTATEMENT 2002-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000789792 LAPSED 2011-CA-004894 CIRCUIT COURT, POLK COUNTY, FL 2016-07-21 2023-12-07 $443,539.37 PROGRESS PLAZA VII, LLC, 5200 DRISCOLL COURT, BELLE ISLE, FL 32812
J14000184423 TERMINATED 1000000579939 POLK 2014-01-29 2034-02-07 $ 7,315.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001628537 TERMINATED 1000000549879 POLK 2013-10-31 2033-11-07 $ 1,727.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-09-17
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-06-30
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State