Entity Name: | TRENT CONDOMINIUM E 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: | 24 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2023 (2 years ago) |
Document Number: | N94000003145 |
FEI/EIN Number |
650532037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8010 N. University Drive, TAMARAC, FL, 33321, US |
Mail Address: | 8010 N. University Drive, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres Aida | Secretary | 8010 N University Dr, TAMARAC, FL, 33321 |
English Mara | President | 8010 N University Drive, TAMARAC, FL, 33321 |
Howard Olive | Vice President | 8010 N University Dr, TAMARAC, FL, 33321 |
Roth Norman | Director | 8010 N University Drive, Tamarac, FL, 33321 |
Eisinger, Brown, Lewis, Frankel & Chaiet, | Agent | Presidential Cirlce Suite 265-S, Hollywood, FL, 33021 |
Weber Mitch | Treasurer | 8010 N University Dr, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | Eisinger, Brown, Lewis, Frankel & Chaiet, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | Presidential Cirlce Suite 265-S, 4000 Hollywood Blvd, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 8010 N. University Drive, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 8010 N. University Drive, TAMARAC, FL 33321 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-06-05 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-08-09 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State