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 |
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 |
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 | - | - |
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