Search icon

TRINITY PROFESSIONAL PARK OWNERS' ASSN., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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