Entity Name: | TEQUESTA TRACE 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: | 05 Sep 2001 (24 years ago) |
Document Number: | N01000006328 |
FEI/EIN Number |
020576157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR., JUPITER, FL, 33458, US |
Mail Address: | C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR., JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDS & BACHOVE, PLLC | Agent | - |
VANDERWESTHUIZEN CHRISTINA | Director | C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458 |
GENOVA ANGELINA | Treasurer | C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458 |
YEAGER WILLIAM | President | C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458 |
Caradonio Albert | Vice President | C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458 |
Costanzo Michael | Secretary | C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458 |
Tomes Mike | Director | C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR., SUITE 23, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR., SUITE 23, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Fields & Bachove, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-30 | 4400 PGA BLVD, SUITE 308, PALM BCH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State