Search icon

TRAFALGAR TOWERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRAFALGAR TOWERS 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: 13 Dec 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2003 (21 years ago)
Document Number: 715713
FEI/EIN Number 591229644

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shuker Virginia Director C/O RealManage, Coral Springs, FL, 33065
Tsugranes Basil Director C/O RealManage, Coral Springs, FL, 33065
Dagostino Diana Director C/O RealManage, Coral Springs, FL, 33065
Lotardo Donna President C/O RealManage, Coral Springs, FL, 33065
Mele Francis Vice President C/O RealManage, Coral Springs, FL, 33065
Brough, Chadrow, & Levine PA Agent 2149 N Commerce Pkwy, Weston, FL, 33326
Szabocsik Sandra Secretary C/O RealManage, 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 2149 N Commerce Pkwy, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2024-11-12 Brough, Chadrow, & Levine PA -
CHANGE OF MAILING ADDRESS 2024-11-12 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
REINSTATEMENT 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-02-22 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-08-18 - -
REINSTATEMENT 1984-08-28 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

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: 01 Apr 2025

Sources: Florida Department of State