Search icon

TRAFALGAR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TRAFALGAR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 1996 (29 years ago)
Document Number: 746764
FEI/EIN Number 59-2050314
Mail Address: c/o Castle Group, 12270 SW 3rd Street, Suite 200, Plantation, FL 33325
Address: 2917 S. Ocean Blvd,, Highland Beach, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
HURD, DEBORAH President c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325

Director

Name Role Address
PENNINGTON, SUSAN Director c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325
CORONATO, ANDREW Director c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325
ZIMMERMAN, HOWARD Director 12270 SW 3RD STREET, STE 200 PLANTATION, FL 33325

Vice President

Name Role Address
BAROCAS, JACK Vice President c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325

Secretary

Name Role Address
SERMER, MICHAEL Secretary c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325

Treasurer

Name Role Address
BARTOS, JEFF Treasurer c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 BECKER & POLIAKOFF, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 2917 S. Ocean Blvd,, Highland Beach, FL 33487 No data
CHANGE OF MAILING ADDRESS 2021-09-10 2917 S. Ocean Blvd,, Highland Beach, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 No data
AMENDMENT 1996-04-29 No data No data
AMENDMENT 1994-05-06 No data No data
REINSTATEMENT 1989-11-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State