Search icon

TIVOLI TRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIVOLI TRACE CONDOMINIUM 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: 18 Jul 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: N15955
FEI/EIN Number 592676943

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

Address: 890 TRACE DRIVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St. Lucie, FL, 34952, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANTA ROBERT President C/O Watson Association Management, LLC, Port St. Lucie, FL, 34952
NOTO DINO G Vice President C/O Watson Association Management, LLC, Port St. Lucie, FL, 34952
KAPLANIDIS VASILLIOS d C/O Watson Association Management, LLC, Port St. Lucie, FL, 34952
Gomes Raphael Secretary C/O Watson Association Management, LLC, Port St. Lucie, FL, 34952
Jean-Pierre Karen Director C/O Watson Association Management, LLC, Port St. Lucie, FL, 34952
GLAZER & ASSOCIATES, PA Agent 3113 STIRLING ROAD, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 890 TRACE DRIVE, DEERFIELD BEACH, FL 33441 -
AMENDED AND RESTATEDARTICLES 2017-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-08 890 TRACE DRIVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-15 3113 STIRLING ROAD, 201, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2010-10-15 GLAZER & ASSOCIATES, PA -
AMENDMENT 1996-08-23 - -
NAME CHANGE AMENDMENT 1992-08-17 TIVOLI TRACE CONDOMINIUM ASSOCIATION, INC. -
EVENT CONVERTED TO NOTES 1992-08-17 - -
AMENDMENT 1990-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-15
Amended and Restated Articles 2017-06-26
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State