Entity Name: | TROWEL TRADES 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: | 24 Nov 1969 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 1994 (31 years ago) |
Document Number: | 717603 |
FEI/EIN Number |
650377002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Bricklayers and Allied Craftworkers Union, 501 Pulliam Street SW, Atlanta, GA, 30312-2751, US |
Mail Address: | 14438 Scenic Highway 98, Fairhope, AL, 36532, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSBAND PHILLIP | President | Bricklayers and Allied Craftworkers Union, Atlanta, GA, 303122751 |
BAKER ROBERT | Director | Bricklayers and Allied Craftworkers Union, Atlanta, GA, 303122751 |
CRAIG DARRYL | Director | Bricklayers and Allied Craftworkers Union, Atlanta, GA, 303122751 |
RICHARD M. WEINER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | Bricklayers and Allied Craftworkers Union, 501 Pulliam Street SW, Suite 319, Atlanta, GA 30312-2751 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | Bricklayers and Allied Craftworkers Union, 501 Pulliam Street SW, Suite 319, Atlanta, GA 30312-2751 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | RICHARD M. WEINER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-30 | 7479 N.W. 4TH STREET, PLANTATION, FL 33317 | - |
REINSTATEMENT | 1994-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-07-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State