Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TROJAN PARK CONDOMINIUM ASSOCIATION, INC.

Filing Information
N04000001782 41-2147503 02/19/2004 FL ACTIVE AMENDMENT 05/09/2014 NONE
Principal Address
12901 W. Okeechobee Rd.
Suite F11
Hialeah Gardens, FL 33018

Changed: 03/16/2020
Mailing Address
P.O Box 126605
Hialeah, FL 33012

Changed: 02/10/2020
Registered Agent Name & Address Stivelman, Alessandra, Esq.
EISINGER,BROWN,LEWIS,FRANKEL & CHAIET,PA
4000 Hollywood Blvd
Suite 265-S
hollywood, FL 33021

Name Changed: 02/10/2020

Address Changed: 02/10/2020
Officer/Director Detail Name & Address

Title President

Orlandoni, Pierre
P.O Box 126605
Hialeah, FL 33012

Title Treasurer

Dominguez, Miguel
P.O Box 126605
Hialeah, FL 33012

Title Secretary

Hernandez, Jose
P.O Box 126605
Hialeah, FL 33012

Title Director

Imperatori, Fernando
PO Box 126605
Hialeah, FL 33012

Title Director

Hall, Aaron Patrick
PO Box 126605
Hialeah, FL 33012

Title Property Manager

Font de la Torre, Nancy
PO Box 126605
Hialeah, FL 33012

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/23/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
08/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
09/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
09/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
08/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
05/09/2014 -- Amendment View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
08/25/2008 -- Amendment View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- Domestic Non-Profit View image in PDF format