Entity Name: | ADDISON TRACE COMMUNITY 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: | 16 Dec 1996 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Jun 1997 (28 years ago) |
Document Number: | N96000006449 |
FEI/EIN Number |
65-0863663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 W Yamato Rd Suite 105, BOCA RATON, FL, 33432, US |
Mail Address: | 999 W Yamato Rd Suite 105, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROFINO PAUL | President | 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
O'BRIEN TRACY | Vice President | 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
Devries Julie | Secretary | 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
BIRBRAYER JILLIAN | Treasurer | 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
DEVIVIES CHRISTOPHER | Director | 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
PUGH JENNIFER | Director | 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 999 W Yamato Rd Suite 105, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2024-09-18 | 999 W Yamato Rd Suite 105, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-06 | Kaye Bender Rembaum, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
AMENDMENT AND NAME CHANGE | 1997-06-19 | ADDISON TRACE COMMUNITY ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State