Search icon

T.R.W. COMMUNITY DEVELOPMENT, INC.

Company Details

Entity Name: T.R.W. COMMUNITY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Apr 2017 (8 years ago)
Document Number: N17000004326
FEI/EIN Number 82-3529660
Address: 5571 N WINSTON PARK BLVD, COCONUT CREEK, FL, 33073, US
Mail Address: 5571 N WINSTON PARK BLVD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS-SINGH TONYA R Agent 5571 N WINSTON PARK BLVD, COCONUT CREEK, FL, 33073

Chief Executive Officer

Name Role Address
WILLIAMS-SINGH TONYA R Chief Executive Officer 5571 N WINSTON PARK BLVD, COCONUT CREEK, FL, 33073

Exec

Name Role Address
MCBRIDE SHINIQUA Exec 5571 N WINSTON PARK BLVD, COCONUT CREEK, FL, 33073

Director

Name Role Address
JORDAN HINDS W Director 5571 N WINSTON PARK BLVD, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172196 TRW NOTARY SERVICES, LLC ACTIVE 2021-12-28 2026-12-31 No data 5571 N WINSTON PARK BLVD, #106, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2025-01-16 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2021-04-17 WILLIAMS-SINGH, TONYA R No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-24
Domestic Non-Profit 2017-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State