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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role |
---|---|
TEACHERS INSURANCE AND ANNUITY ASSOCIATION OF AMERICA | Member |
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 |
Name | Role | Address |
---|---|---|
PFLAUM, LAURY | AUTHORIZED SIGNER | 14055 RIVEREDGE DRIVE, SUITE 320 TAMPA, FL 33637 |
Name | Role |
---|---|
NUVEEN ALTERNATIVES ADVISORS LLC | Manager |
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 |
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 |
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