Search icon

TRADEWINDS & ATLANTIC RAILROAD, INC.

Company Details

Entity Name: TRADEWINDS & ATLANTIC RAILROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Nov 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2001 (24 years ago)
Document Number: N35256
FEI/EIN Number 65-0171880
Address: TRADEWINDS PARK, 3600 W SAMPLE RD, COCONUT CREEK, FL 33073
Mail Address: 6 Somerset Ct, Lake Placid, FL 33852
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIBBONS, JON APL Agent 3975 NW 23RD TER, BOCA RATON, FL 33431

President

Name Role Address
Smith, Michael President 6 Somerset Ct, Lake Placid, FL 33852

Vice President

Name Role Address
O'Sullivan, Matthew Vice President 12901 63rd Lane N., West Palm Beach, FL 33412

Treasurer

Name Role Address
Gard, Jim Treasurer 406 Liberty Ct, Deerfield Beach, FL 33442

Secretary

Name Role Address
GIBBONS, JON Secretary 3975 NW 23RD TERRACE, BOCA RATON, FL 33431

Director

Name Role Address
Sparks, John Director 11227 NW 51st Street, Coral Springs, FL 33076
Vanak, Frank . Director 1470 SW 25th Ave., Deerfield Beach, FL 33442
Srch, Chris Director 8121 NW 128 Lane, Parkland, FL 33076

Asst. Treasurer

Name Role Address
Sparks, John Asst. Treasurer 11227 NW 51st Street, Coral Springs, FL 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-06 TRADEWINDS PARK, 3600 W SAMPLE RD, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2012-01-29 GIBBONS, JON APL No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-29 3975 NW 23RD TER, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2001-01-29 TRADEWINDS & ATLANTIC RAILROAD, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 TRADEWINDS PARK, 3600 W SAMPLE RD, COCONUT CREEK, FL 33073 No data
AMENDED AND RESTATEDARTICLES 1990-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-06
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State