Entity Name: | TELECOM RESOURCES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 2000 (25 years ago) |
Document Number: | P00000049005 |
FEI/EIN Number | 651008120 |
Address: | 1407 West Newport Center Drive, Deerfield Beach, FL, 33442, US |
Mail Address: | 1407 West Newport Center Drive, Boca Raton, FL, 33433, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarzomkowske Paul C | Agent | 1407 W. Newport Center Dr., Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Jarzomkowske Paul | President | 22678 SW 54th Ave., Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
NOE MICHAEL | Treasurer | 1274 SW 44th Terrace, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Diaz Christopher | Vice President | 5598 Nepsa Way Apt 5308, Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
Diaz Ezra | Secretary | 5559 SW 40TH ST, Davie, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000160415 | TRA, INC. | EXPIRED | 2009-09-30 | 2024-12-31 | No data | PO BOX 5174, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-27 | 1407 West Newport Center Drive, Deerfield Beach, FL 33442 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 1407 West Newport Center Drive, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Jarzomkowske, Paul Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 1407 W. Newport Center Dr., Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
AMENDED ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State