Search icon

T-C THE EDGE AT FLAGLER VILLAGE LLC

Company Details

Entity Name: T-C THE EDGE AT FLAGLER VILLAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 12 Apr 2016 (9 years ago)
Document Number: M16000003048
FEI/EIN Number 81-2204918
Address: 730 THIRD AVE., NEW YORK, NY 10017
Mail Address: 730 THIRD AVE., NEW YORK, NY 10017
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Representative

Name Role Address
RAMOS, JANET Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
COHEN, DONNA Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
CORNUKE, JOHN Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
JOSEPH, JILLIAN Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
MILLER, NANCY Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
MILLER, WILLIAM Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
AGARD, WAYNE Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
ROLLINS, TODD Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
WEINDLING, FRANCESCA Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
Boan, Ryan Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017

Member

Name Role
TEACHERS INSURANCE AND ANNUITY ASSOCIATION OF AMERICA Member

Authorized Signer

Name Role Address
Burneo, Carlos Authorized Signer 501 Brickell Key Drive, Suite 504 Miami, FL 33131
Namkoong, Taeuk Authorized Signer 1 Financial Plaza, Suite 1950 Hartford, CT 06103
Waters, Kate Authorized Signer 8500 Andrew Carnegie Blvd., Charlotte, NC 28262
Clark, Kathy Authorized Signer 75 Isham Road, West Hartford, CT 06107

AUTHORIZED SIGNER

Name Role Address
PFLAUM, LAURY AUTHORIZED SIGNER 14055 RIVEREDGE DRIVE, SUITE 320 TAMPA, FL 33637

Manager

Name Role
NUVEEN ALTERNATIVES ADVISORS LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141897 THE EDGE AT FLAGLER VILLAGE ACTIVE 2024-11-20 2029-12-31 No data 475 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301
G16000042142 THE EDGE AT FLAGLER VILLAGE EXPIRED 2016-04-26 2021-12-31 No data 475 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 730 THIRD AVE., NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2024-04-29 730 THIRD AVE., NEW YORK, NY 10017 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01

Date of last update: 20 Jan 2025

Sources: Florida Department of State