Entity Name: | TROPICAL POINT IMPROVEMENT 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: | 31 Dec 1959 (65 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2024 (a year ago) |
Document Number: | 700261 |
FEI/EIN Number |
237033326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 628 SW 8TH TERRACE, FT LAUDERDALE, FL, 33315, US |
Mail Address: | 1816 N Dixie Highway, FT LAUDERDALE, FL, 33305, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zaritsky Hal | President | 628 SW 8TH TERRACE, FT LAUDERDALE, FL, 33315 |
Andis Sylvia | Vice President | 605 SW 8TH TERRACE, FORT LAUDERDALE, FL, 33315 |
CRANTON CHRISTOPHER R | Treasurer | 644 SW 8TH TERRACE, FORT LAUDERDALE, FL, 33315 |
Oreman Jay | Director | 636 SW 8TH TERRACE, Fort Lauderdale, FL, 33315 |
HUTCHINS DARLEEN | Treasurer | 613 SW 8TH TERRACE, FT. LAUDERDALE, FL, 33315 |
Advanced Property Management of South Flor | Agent | 1816 N Dixie Highway, FT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 628 SW 8TH TERRACE, FT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 628 SW 8TH TERRACE, FT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Advanced Property Management of South Florida | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 1816 N Dixie Highway, Suite A5, FT LAUDERDALE, FL 33305 | - |
AMENDMENT | 2006-10-09 | - | - |
Name | Date |
---|---|
Amendment | 2024-03-25 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State