Search icon

TELECOM RESOURCES OF AMERICA, INC.

Company Details

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

Agent

Name Role Address
Jarzomkowske Paul C Agent 1407 W. Newport Center Dr., Deerfield Beach, FL, 33442

President

Name Role Address
Jarzomkowske Paul President 22678 SW 54th Ave., Boca Raton, FL, 33433

Treasurer

Name Role Address
NOE MICHAEL Treasurer 1274 SW 44th Terrace, Deerfield Beach, FL, 33442

Vice President

Name Role Address
Diaz Christopher Vice President 5598 Nepsa Way Apt 5308, Delray Beach, FL, 33484

Secretary

Name Role Address
Diaz Ezra Secretary 5559 SW 40TH ST, Davie, FL, 33314

Fictitious Names

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

Events

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

Documents

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