Search icon

TRYLON PARTNERS, INC.

Company Details

Entity Name: TRYLON PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 2004 (20 years ago)
Document Number: P04000125920
FEI/EIN Number 522025514
Address: 109 Grand Palm Way, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 109 Grand Palm Way, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MUNTNER MICHAEL Agent 109 Grand Palm Way, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
MUNTNER MICHAEL M President 109 Grand Palm Way, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
Muntner Judith A Vice President 109 Grand Palm Way, Palm Beach Gardens, FL, 33418

Director

Name Role Address
MUNTNER AMY L Director 188 E 76 TH ST., APT 24A, NEW YORK, NY, 10021
MUNTNER PAUL M Director 3470A ALTAMONT WAY SOUTH, BIRMINGHAM, AL, 35205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 109 Grand Palm Way, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2015-01-09 109 Grand Palm Way, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 109 Grand Palm Way, PALM BEACH GARDENS, FL 33418 No data
MERGER 2004-08-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000049939
NAME CHANGE AMENDMENT 2004-08-31 TRYLON PARTNERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State