Entity Name: | TRELLISES AT ROCK CREEK HOMEOWNERS' 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: | 17 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 1995 (30 years ago) |
Document Number: | N93000005187 |
FEI/EIN Number |
650467866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11580 S OPEN CT, COOPER CITY, FL, 33026, US |
Mail Address: | 11580 S Open Court, COOPER CITY, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Preston Christine | President | 11580 S OPEN CT, COOPER CITY, FL, 33026 |
Cohenour Matthew | Vice President | 11567 N Open Court, COOPER CITY, FL, 33026 |
Rickles Justin | Secretary | 4139 Open Way, COOPER CITY, FL, 33026 |
Krakower Deane | Treasurer | 11541 S OPEN Court, COOPER CITY, FL, 33026 |
JONTIFF SANDRA | Director | 11551 S. OPEN CT, COOPER CITY, FL, 33026 |
Preston Christine | Agent | 11580 S. OPEN CT, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 11580 S OPEN CT, COOPER CITY, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 11580 S OPEN CT, COOPER CITY, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | Preston, Christine | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 11580 S. OPEN CT, COOPER CITY, FL 33026 | - |
REINSTATEMENT | 1995-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State