Entity Name: | TREMONT II 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: | 11 Jan 1999 (26 years ago) |
Document Number: | N00000002607 |
FEI/EIN Number |
593557603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US |
Mail Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walsh Christine | Director | 645 Tremont Greens Ln, Sun City Center, FL, 33573 |
Friedel Douglas | President | 629 Tremont Greens Ln, Sun City Center, FL, 33573 |
Adair Bobby | Vice President | 622 Tremont Greens Ln, Sun City Center, FL, 33573 |
Dietz Janice | Secretary | 711 Tremont Greens Ln, Sun City Center, FL, 33573 |
Moore Richard | Director | 610 Tremont Greens Ln, Sun City Center, FL, 33573 |
Lnenicka Dennis | Treasurer | 621 TREMONT GREENS LANE, SUN CITY CENTER, FL, 33573 |
TREADWAY FENTON, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-22 | Treadway Fenton, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 1111 Avenida Del Circo, Suite B, Venice, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State