Search icon

TRAILS ASSOCIATION, INC. A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: TRAILS ASSOCIATION, INC. A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 1974 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: 730713
FEI/EIN Number 591802634

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7111 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541, US
Mail Address: 7111 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLUND DOREEN Treasurer 37844 RICARDO AVE, ZEPHYRHILLS, FL, 33541
THOMAS VIRGINIA Director 37838 Ricardo Avenue, ZEPHYRHILLS, FL, 33541
PERISO JAMES Director 7126 El Matador St., Zephyrhills, FL, 33541
KUREK CHRISTINE Director 37801 BARCELONA AVE., ZEPHYRHILLS, FL, 33541
Gillissen Neil 2nd 7123 El Conquistador St, Zephyrhills, FL, 33541
HAYNES DENNIS Director 7138 El Greco St., Zephyrhills, FL, 33541
APPLETON REISS, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91207900013 SPANISH TRAILS SENIOR VILLAGE ACTIVE 1991-07-26 2026-12-31 - 7111 GALL BLVD, ZEPHYRHILLS, FL, 33541, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 7111 GALL BOULEVARD, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2022-06-07 7111 GALL BOULEVARD, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2022-06-07 APPLETON REISS, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 215 N. HOWARD AVENUE, STE 200, TAMPA, FL 33606 -
AMENDED AND RESTATEDARTICLES 2020-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-05-03
Reg. Agent Change 2022-06-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-31
Amended and Restated Articles 2020-06-25
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State