Search icon

TREVI AT THE GARDENS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: TREVI AT THE GARDENS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: N12000005942
FEI/EIN Number 32-0381198
Address: C/O Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
Mail Address: C/O Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Realtime Property Management of South FL L Agent C/O Realtime Property Management of South, Jupiter, FL, 33458

President

Name Role Address
Colberg Patrick President C/O Realtime Property Management of South, Jupiter, FL, 33458

Vice President

Name Role Address
Heezen John Vice President C/O Realtime Property Management of South, Jupiter, FL, 33458

Treasurer

Name Role Address
Metz Pam Treasurer C/O Realtime Property Management of South, Jupiter, FL, 33458

Secretary

Name Role Address
Filiopowski Andrew Secretary C/O Realtime Property Management of South, Jupiter, FL, 33458

Director

Name Role Address
Edwards Michael Director C/O Realtime Property Management of South, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 C/O Realtime Property Management of South FL LLC, 612 N. Orange Avenue, Ste C4, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2023-01-17 C/O Realtime Property Management of South FL LLC, 612 N. Orange Avenue, Ste C4, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 C/O Realtime Property Management of South FL LLC, 612 N. Orange Avenue, Ste C4, Jupiter, FL 33458 No data
AMENDMENT 2022-02-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-16 Realtime Property Management of South FL LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-14
Amendment 2022-02-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State