Search icon

TRAFALGAR TOWERS ASSOCIATION, INC.

Company Details

Entity Name: TRAFALGAR TOWERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Dec 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2003 (21 years ago)
Document Number: 715713
FEI/EIN Number 59-1229644
Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brough, Chadrow, & Levine PA Agent 2149 N Commerce Pkwy, Weston, FL 33326

Secretary

Name Role Address
Szabocsik, Sandra Secretary C/O RealManage, 11784 West Sample Road Coral Springs, FL 33065

Director

Name Role Address
Shuker, Virginia Director C/O RealManage, 11784 West Sample Road Coral Springs, FL 33065
Tsugranes, Basil Director C/O RealManage, 11784 West Sample Road Coral Springs, FL 33065
Dagostino, Diana Director C/O RealManage, 11784 West Sample Road Coral Springs, FL 33065

President

Name Role Address
Lotardo, Donna President C/O RealManage, 11784 West Sample Road Coral Springs, FL 33065

Vice President

Name Role Address
Mele, Francis Vice President C/O RealManage, 11784 West Sample Road Coral Springs, FL 33065

Treasurer

Name Role Address
Keith, Peckholdt Treasurer C/O RealManage, 11784 West Sample Road Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 2149 N Commerce Pkwy, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2024-11-12 Brough, Chadrow, & Levine PA No data
CHANGE OF MAILING ADDRESS 2024-11-12 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 No data
REINSTATEMENT 2003-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2000-02-22 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-08-18 No data No data
REINSTATEMENT 1984-08-28 No data No data
INVOLUNTARILY DISSOLVED 1974-10-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
Reg. Agent Change 2024-09-12
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-09-28
AMENDED ANNUAL REPORT 2023-08-23
Reg. Agent Change 2023-04-24
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-04-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State