Search icon

TRENT CONDOMINIUM E ASSOCIATION, INC.

Company Details

Entity Name: TRENT CONDOMINIUM E ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0532037
Address: 8010 N. University Drive, TAMARAC, FL 33321
Mail Address: 8010 N. University Drive, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Eisinger, Brown, Lewis, Frankel & Chaiet, P.A. Agent Presidential Cirlce Suite 265-S, 4000 Hollywood Blvd, Hollywood, FL 33021

Secretary

Name Role Address
Torres, Aida Secretary 8010 N University Dr, C/O Campbell Property Mgmt TAMARAC, FL 33321

President

Name Role Address
English, Mara President 8010 N University Drive, C/O Campbell Property Mgmt TAMARAC, FL 33321

Treasurer

Name Role Address
Weber, Mitch Treasurer 8010 N University Dr, C/O Campbell Property Mgmt TAMARAC, FL 33321

Vice President

Name Role Address
Howard , Olive Vice President 8010 N University Dr, C/O Campbell Property Mgmt TAMARAC, FL 33321

Director

Name Role Address
Roth, Norman Director 8010 N University Drive, C/O Campbell Property Mgmt Tamarac, FL 33321

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-12 Eisinger, Brown, Lewis, Frankel & Chaiet, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 Presidential Cirlce Suite 265-S, 4000 Hollywood Blvd, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 8010 N. University Drive, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2015-04-22 8010 N. University Drive, TAMARAC, FL 33321 No data

Documents

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 Feb 2025

Sources: Florida Department of State