Entity Name: | TRILLIUM 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: | 04 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2009 (15 years ago) |
Document Number: | N04000002248 |
FEI/EIN Number |
202237476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 835 20TH PLACE, VERO BEACH, FL, 32960, US |
Address: | 6655 TRILLIUM BLVD, VERO BEACH,, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOTT MERRILL COMMUNITY MGMT | Agent | 835 20TH PLACE, VERO BEACH, FL, 32960 |
DEGEORGE MICHAEL | President | 3115 ASHFORD SQUARE, VERO BEACH, FL, 32966 |
MOYER JOHN | Vice President | 3125 ASHFORD SQUARE, VERO BEACH, FL, 32966 |
ELZNIC THOMAS | Treasurer | 3165 ASHFORD SQUARE, VERO BEACH, FL, 32966 |
CORDARO BONNIE | Secretary | 3133 ASHFORD SQUARE, VERO BEACH, FL, 32966 |
SHEEHAN RICHARD | Director | 3191 ASHFORD SQUARE, VERO BEACH, FL, 32966 |
KROB RICHARD | Director | 3186 ASHFORD SQUARE, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 6655 TRILLIUM BLVD, VERO BEACH,, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 6655 TRILLIUM BLVD, VERO BEACH,, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | ELLIOTT MERRILL COMMUNITY MGMT | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 835 20TH PLACE, VERO BEACH, FL 32960 | - |
AMENDMENT | 2009-11-18 | - | - |
AMENDMENT | 2008-06-16 | - | - |
AMENDMENT | 2008-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State