Search icon

T-REX CORPORATE CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: T-REX CORPORATE CENTER 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: 04 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: N02000001703
FEI/EIN Number 020594730

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

Address: 5000 T-REX AVE, STE 100, BOCA RATON, FL, 33431
Mail Address: 5000 T-REX AVE, STE 100, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reese Brett Vice President 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
ALONSO MARLENE Vice President 6820 Lyons Technology Circle, Coconut Creek, FL, 33073
AINOR MARQUEZ Secretary 6820 Lyons Technology Circle, Coconut Creek, FL, 33073
MCCRADY REGAN Agent BOCA RATON INNOVATION CAMPUS, BOCA RATON, FL, 33431
Beer Jeremy Treasurer 5355 Town Center Road, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 5000 T-REX AVE, STE 160, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 5000 T-REX AVE, STE 160, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2025-01-14 PERRETTE, MICHAEL -
CHANGE OF MAILING ADDRESS 2025-01-14 5000 T-REX AVE, STE 160, BOCA RATON, FL 33431 -
AMENDMENT 2015-07-06 - -
REINSTATEMENT 2015-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000609801 TERMINATED 1000000408789 PALM BEACH 2013-02-06 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State