Search icon

TROWBRIDGE A CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROWBRIDGE A 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: 23 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2000 (25 years ago)
Document Number: N39266
FEI/EIN Number 650328745

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

Address: c/o Phoenix Management Services, 6131B Lake Worth Rd., Greenacres, FL, 33463, US
Mail Address: c/o Phoenix Management Services, 6131B Lake Worth Rd., Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
goldberg Robert Treasurer C/O Phoenix Management Services, Greenacres, FL, 33463
Mergeron Mark Director c/o Phoenix Management Services, Greenacres, FL, 33463
Frydman Rachel EPA Agent 9825 Marina Boulevard,, BOCA RATON, FL, 33428
LEHRMAN HOWARD President C/O Phoenix Management Services, Greenacres, FL, 33463
CALLAHAN FRED Vice President C/O Phoenix Management Services, Greenacres, FL, 33463
KRAUSE STEVEN Secretary C/O Phoenix Management Services, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 c/o Phoenix Management Services, 6131B Lake Worth Rd., Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-02-05 c/o Phoenix Management Services, 6131B Lake Worth Rd., Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Frydman, Rachel E, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 9825 Marina Boulevard,, Suite 100, BOCA RATON, FL 33428 -
REINSTATEMENT 2000-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1991-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-19

Date of last update: 02 Jun 2025

Sources: Florida Department of State