Search icon

TRADEWINDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRADEWINDS 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: 22 Sep 1983 (42 years ago)
Document Number: 770333
FEI/EIN Number 900134964

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

Address: TRI-COUNTY PROPERTY SERVICES & MANAGEMENT, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Mail Address: TRI-COUNTY PROPRETY SERVICES & MANAGEMENT, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUSTILNIK ALEKSANDR Director 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
CENTER DANIEL Treasurer 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Schottenfeld Aileene Director 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Hachamoff Vivian President 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
SIEGEL STEWART Vice President 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Nast Yvette Secretary 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
LEWIS ARTHUR EESQ Agent BACKER, ABOUD, POLIAKOFF & FOELSTER, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 TRI-COUNTY PROPERTY SERVICES & MANAGEMENT LLC, 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-01-31 TRI-COUNTY PROPERTY SERVICES & MANAGEMENT LLC, 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-10-17 LEWIS, ARTHUR E, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 BACKER, ABOUD, POLIAKOFF & FOELSTER, 400 S. DIXIE HWY, SUITE 420, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
Reg. Agent Change 2022-10-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State