Search icon

TRILLIUM HOA, INC.

Company Details

Entity Name: TRILLIUM HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Dec 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: N04000011493
FEI/EIN Number 201966281
Address: 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL, 34211, US
Mail Address: 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Wells Olah Law Agent 1800 2nd Street., SARASOTA, FL, 34236

President

Name Role Address
Thomas Phil President 11051 Gatewood Drive, Lakewood Ranch, FL, 34211

Secretary

Name Role Address
Butakow Alex Secretary 11051 Gatewood Drive, Lakewood Ranch, FL, 34211

Treasurer

Name Role Address
Stonis Tiffany Treasurer 11051 Gatewood Drive, Lakewood Ranch, FL, 34211

ASSO

Name Role Address
KRAUSE DAVID ASSO 11051 Gatewood Drive, Lakewood Ranch, FL, 34211

Director

Name Role Address
Patel Chintan Director 11051 Gatewood Drive, Lakewood Ranch, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL 34211 No data
CHANGE OF MAILING ADDRESS 2024-05-01 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2020-03-10 Wells Olah Law No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1800 2nd Street., #808, SARASOTA, FL 34236 No data
AMENDED AND RESTATEDARTICLES 2016-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-27
Amended and Restated Articles 2016-12-05
ANNUAL REPORT 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State