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 |
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 |
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 | - | - |
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