Entity Name: | TROJAN PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2014 (11 years ago) |
Document Number: | N04000001782 |
FEI/EIN Number | 412147503 |
Address: | 12901 W. Okeechobee Rd., Hialeah Gardens, FL, 33018, US |
Mail Address: | P.O Box 126605, Hialeah, FL, 33012, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stivelman Alessandra Esq. | Agent | EISINGER,BROWN,LEWIS,FRANKEL & CHAIET,PA, hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Orlandoni Pierre | President | P.O Box 126605, Hialeah, FL, 33012 |
Name | Role | Address |
---|---|---|
Dominguez Miguel | Treasurer | P.O Box 126605, Hialeah, FL, 33012 |
Name | Role | Address |
---|---|---|
Hernandez Jose | Secretary | P.O Box 126605, Hialeah, FL, 33012 |
Name | Role | Address |
---|---|---|
Imperatori Fernando | Director | PO Box 126605, Hialeah, FL, 33012 |
Hall Aaron P | Director | PO Box 126605, Hialeah, FL, 33012 |
Name | Role | Address |
---|---|---|
Font de la Torre Nancy | Prop | PO Box 126605, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 12901 W. Okeechobee Rd., Suite F11, Hialeah Gardens, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 12901 W. Okeechobee Rd., Suite F11, Hialeah Gardens, FL 33018 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | Stivelman, Alessandra, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | EISINGER,BROWN,LEWIS,FRANKEL & CHAIET,PA, 4000 Hollywood Blvd, Suite 265-S, hollywood, FL 33021 | No data |
AMENDMENT | 2014-05-09 | No data | No data |
AMENDMENT | 2008-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
AMENDED ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2020-02-10 |
AMENDED ANNUAL REPORT | 2019-09-18 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State