Search icon

TRIO COMMONS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRIO COMMONS COMMUNITY 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: 19 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: N07000003977
FEI/EIN Number 26-1952104

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

Address: 9976 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9976 E Bay Harbor Drive, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA SUSAN President 9976 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154
BERLOWITZ JEFFREY S Agent 201 Alhambra Circle, Coral Gables, FL, 33134
MATA SUSAN Treasurer 9976 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154
MATA SUSAN Director 9976 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154
ALEXE CHRISTIAN Vice President 9970 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154
ALEXE CHRISTIAN Director 9970 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154
SABATINO ROBERT D Director 9980 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 9976 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL 33154 -
AMENDMENT 2020-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 9976 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL 33154 -
REINSTATEMENT 2019-11-26 - -
REGISTERED AGENT NAME CHANGED 2019-11-26 BERLOWITZ, JEFFREY SESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-11-26 201 Alhambra Circle, 11 FL, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-09-08
Amendment 2020-03-30
REINSTATEMENT 2019-11-26
Domestic Non-Profit 2007-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State