Search icon

TROWBRIDGE B CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROWBRIDGE B 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)
Document Number: N39267
FEI/EIN Number 650445755

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

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

Key Officers & Management

Name Role Address
Gallego Lillian President Phoenix Management Services, Inc, Greenacres, FL, 33463
SCHECHTER HOWELL Director c/o Phoenix Management Services, Greenacres, FL, 33463
HERTZOG JUDITH Vice President c/o Phoenix Management Services, Greenacres,, FL, 33463
KUTLIN ROBERT Director c/o Phoenix Management Services, Greenacres, FL, 33463
Haller Mitchell Agent C/O Klauber Goldman, Plantation, FL, 333249666
HEIFERMAN SUSAN Treasurer Phoenix Management Services, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 Phoenix Management Services, Inc, 6131B Lake Worth Rd., Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-04-05 Phoenix Management Services, Inc, 6131B Lake Worth Rd., Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 C/O Klauber Goldman, 8751 West Broward Blvd, 410, Plantation, FL 33324-9666 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Haller, Mitchell -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2019-08-12
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State