Entity Name: | TRIANON CONDOMINIUM 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: | 18 Nov 1971 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | 722115 |
FEI/EIN Number |
591500005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Mail Address: | 1200 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeRosa Jaimie | Treasurer | 1200 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Young Marcia | Director | 1200 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Horowitz Richard | President | 1200 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Schneider Gary | Vice President | 1200 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Richards William | Secretary | 1200 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-03 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | KAYE BENDER REMBAUM, P.L., 9121 North Military Trail, Suite 200, Palm Beach Gardens, FL 33410 | - |
AMENDMENT | 2008-07-25 | - | - |
AMENDMENT | 2006-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 1982-02-25 | 1200 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-02-25 | 1200 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
Amended and Restated Articles | 2020-06-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9659808701 | 2021-04-09 | 0455 | PPP | 1200 S Flagler Dr Apt 1501, West Palm Beach, FL, 33401-6741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State