Entity Name: | TRUSTAMERICA FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Mar 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Mar 2000 (25 years ago) |
Document Number: | P98000021427 |
FEI/EIN Number | 65-0996314 |
Address: | 3408 Royal Palm Drive, North Port, FL 34288 |
Mail Address: | 3408 Royal Palm Drive, North Port, FL 34288 |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wotitzky, Edward L., Esq. | Agent | 1107 W.Marion Avenue, #111, Punta Gorda, FL 33950 |
Name | Role | Address |
---|---|---|
HALL, FRED D. | President | 3408 Royal Palm Drive, North Port, FL 34288 |
Name | Role | Address |
---|---|---|
HALL, FRED D. | Secretary | 3408 Royal Palm Drive, North Port, FL 34288 |
Name | Role | Address |
---|---|---|
HALL, FRED D. | Treasurer | 3408 Royal Palm Drive, North Port, FL 34288 |
Name | Role | Address |
---|---|---|
HALL, FRED D. | Director | 3408 Royal Palm Drive, North Port, FL 34288 |
Name | Role | Address |
---|---|---|
HALL-HARRIS, ASHLEY B | Vice President | 3408 Royal Palm Drive, North Port, FL 34288 |
HALL, JUSTIN B | Vice President | 3408 Royal Palm Drive, North Port, FL 34288 |
Hall-Myers, Alexandra Louise | Vice President | 3408 Royal, Palm Drive North Port, FL 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-30 | 3408 Royal Palm Drive, North Port, FL 34288 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 3408 Royal Palm Drive, North Port, FL 34288 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-15 | 1107 W.Marion Avenue, #111, Punta Gorda, FL 33950 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | Wotitzky, Edward L., Esq. | No data |
NAME CHANGE AMENDMENT | 2000-03-20 | TRUSTAMERICA FINANCIAL CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001064662 | TERMINATED | 1000000695534 | CHARLOTTE | 2015-09-25 | 2035-12-04 | $ 2,592.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State