Search icon

TRENT CONDOMINIUM E ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State