Search icon

TROWBRIDGE C CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROWBRIDGE C 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: 14 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2007 (17 years ago)
Document Number: N94000001268
FEI/EIN Number 650542745

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

Address: C/O PHOENIX MANAGEMENT SERVICES, INC, 6131B LAKE WORTH RD, GREENACRES, FL, 33463, US
Mail Address: C/O 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
PANDAZIS KATHY Treasurer C/O PHOENIX MANAGEMENT SERVICES, INC, GREENACRES, FL, 33463
GREENSTEIN KAREN Vice President C/O PHOENIX MANAGEMENT SERVICES, INC, GREENACRES, FL, 33463
Isaacson Steve Director C/O PHOENIX MANAGEMENT SERVICES, INC, GREENACRES, FL, 33463
Anderman Irene Secretary C/O PHOENIX MANAGEMENT SERVICES, INC, GREENACRES, FL, 33463
Rosenberg Karen President C/O PHOENIX MANAGEMENT SERVICES, INC, GREENACRES, FL, 33463
Backer Keith Agent 400 S Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-21 Backer, Keith -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 400 S Dixie Highway, 420 The Arbor Suite, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 C/O PHOENIX MANAGEMENT SERVICES, INC, 6131B LAKE WORTH RD, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-08-26 C/O PHOENIX MANAGEMENT SERVICES, INC, 6131B LAKE WORTH RD, GREENACRES, FL 33463 -
REINSTATEMENT 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-21
Reg. Agent Change 2021-08-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State