Entity Name: | TRINITY PROFESSIONAL PARK OWNERS' ASSN., 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: | 31 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2014 (11 years ago) |
Document Number: | N07000010641 |
FEI/EIN Number |
263432743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2160 DUCK SLOUGH BLVD., SUITE 101, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 1131 palm blvd, dunedin, FL, 34698, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENFIELD ADAM | Director | 5225 ENCLAVE DR., OLDSMAR, FL, 34668 |
MACKO MARK | Director | 2202 DUCK SLOUGH BLVD., SUITE 101, TRINITY, FL, 34655 |
Pancholi Hetal Dr. | Director | 2144 DUCK SLOUGH BLVD., NEW PORT RICHEY, FL, 34655 |
THOMPSON CHRIS | Director | 3506 FORAY LANE, NEW PORT RICHEY, FL, 34655 |
MARTIN DENNIS DPreside | Agent | 1131 palm blvd, dunedin, FL, 34698 |
HALE BRIAN | Director | 770 TALL OAK TRAIL, TARPON SPRINGS, FL, 34688 |
MARTIN DENNIS D | Director | 2160 DUCK SLOUGH BLVD., SUITE 101, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-03 | MARTIN, DENNIS D, President | - |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 2160 DUCK SLOUGH BLVD., SUITE 101, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 1131 palm blvd, SUITE 101, dunedin, FL 34698 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 2160 DUCK SLOUGH BLVD., SUITE 101, NEW PORT RICHEY, FL 34655 | - |
CANCEL ADM DISS/REV | 2008-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State