Search icon

TRAILS NORTH FORTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRAILS NORTH FORTY HOMEOWNERS ASSOCIATION, INC.
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: 07 Nov 1983 (41 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 14 Mar 1988 (37 years ago)
Document Number: 771115
FEI/EIN Number 592600716

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

Address: 240 DEER LAKE CRCL., ORMOND BEACH, FL, 32174-1904
Mail Address: 240 DEER LAKE CRCL., ORMOND BEACH, FL, 32174-1904
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Day Marlene F Treasurer 240 DEER LAKE CIRCLE, ORMOND BEACH, FL, 32174
Pietrak Walter Director 240 DEER LAKE CIRCLE, ORMOND BEACH, FL, 32174
Edrich Peter Vice President 240 DEER LAKE CIRCLE, ORMOND BEACH, FL, 32174
Challis Gail Director 240 DEER LAKE CIRCLE, ORMOND BEACH, FL, 32174
Baran Mike Secretary 240 DEER LAKE CIRCLE, ORMOND BEACH, FL, 32174
Roberts Mike F Director 240 DEER LAKE CIRCLE, ORMOND BEACH, FL, 32174
Robert Robbins, Attorney at Law Agent 1206 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-23 Robert Robbins, Attorney at Law -
REGISTERED AGENT ADDRESS CHANGED 2023-07-23 1206 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-17 240 DEER LAKE CRCL., ORMOND BEACH, FL 32174-1904 -
CHANGE OF MAILING ADDRESS 1988-03-17 240 DEER LAKE CRCL., ORMOND BEACH, FL 32174-1904 -
EVENT CONVERTED TO NOTES 1988-03-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-07-23
AMENDED ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State