Search icon

TROPIC EAST CONDOMINIUM ASSOCIATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: TROPIC EAST CONDOMINIUM ASSOCIATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N01000008425
FEI/EIN Number 010556270

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

Address: 1515 N. FEDERAL HWY., LAKE WORTH, FL, 33460, US
Mail Address: P.O. BOX 620, 170 NE 2nd STREET, BOCA RATON, FL, 33429-0620, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTROPIERI LARRY Jr. Vice President P.O. BOX 620, BOCA RATON, FL, 334290620
MASTROPIERI LARRY Jr. Director P.O. BOX 620, BOCA RATON, FL, 334290620
Mastropieri Larry Jr. Secretary P.O. BOX 620, BOCA RATON, FL, 334290620
Mastropieri Larry Jr. Director P.O. BOX 620, Boca Raton, FL, 334290620
Mastropieri Larry Jr. President P.O. BOX 620, Boca Raton, FL, 334290620
Mastropieri Larry Jr. Treasurer P.O. BOX 620, Boca Raton, FL, 334290620
ASSOCIATED CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1515 N. FEDERAL HWY., LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-04-08 1515 N. FEDERAL HWY., LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2022-04-08 Associated Corporate Services -
ARTICLES OF CORRECTION 2013-10-31 - -
AMENDMENT 2013-10-21 - -
REINSTATEMENT 2013-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-13
Articles of Correction 2013-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State