Search icon

TRAFALGAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRAFALGAR 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: 17 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 1996 (29 years ago)
Document Number: 746764
FEI/EIN Number 592050314

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

Mail Address: c/o Castle Group, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: 2917 S. Ocean Blvd,, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURD DEBORAH President c/o Castle Group, Plantation, FL, 33325
PENNINGTON SUSAN Director c/o Castle Group, Plantation, FL, 33325
BAROCAS JACK Vice President c/o Castle Group, Plantation, FL, 33325
SERMER MICHAEL Secretary c/o Castle Group, Plantation, FL, 33325
BARTOS JEFF Treasurer c/o Castle Group, Plantation, FL, 33325
CORONATO ANDREW Director c/o Castle Group, Plantation, FL, 33325
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 BECKER & POLIAKOFF, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 2917 S. Ocean Blvd,, Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-09-10 2917 S. Ocean Blvd,, Highland Beach, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 -
AMENDMENT 1996-04-29 - -
AMENDMENT 1994-05-06 - -
REINSTATEMENT 1989-11-27 - -

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: 02 Apr 2025

Sources: Florida Department of State