Search icon

TRIMARIS LAND CORPORATION

Company Details

Entity Name: TRIMARIS LAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2008 (17 years ago)
Document Number: N05000006125
FEI/EIN Number 260801121
Address: 10751 NE 105th AVE., ARCHER, FL, 32618-6929, US
Mail Address: 10751 NE 105th AVE., ARCHER, FL, 32618-6929, US
Place of Formation: FLORIDA

Agent

Name Role Address
PACKARD CHARLES EJr. Agent 10751 NE 105th AVE., ARCHER, FL, 326186929

Director

Name Role Address
RHODES DONALD Director 810 HIBISCUS ST, ATLANTIC BEACH, FL, 32233
NELSON TAMI Director 810 HIBISCUS ST, ATLANTIC BEACH, FL, 32233

President

Name Role Address
CHARLOTTE RON President 810 HIBISCUS ST, ATLANTIC BEACH, FL, 32233

Vice President

Name Role Address
Sloan Earl Vice President 810 HIBISCUS ST, ATLANTIC BEACH, FL, 32233

Chief Operating Officer

Name Role Address
PACKARD CHARLES EJr. Chief Operating Officer 10751 NE 105th AVE., ARCHER, FL, 326186929

Treasurer

Name Role Address
Dolan Laura Treasurer 1249 SE 18TH PLACE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126318 THREE SEAS HISTORICAL SOCIETY EXPIRED 2019-11-27 2024-12-31 No data 810 HIBISCUS ST, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 10751 NE 105th AVE., ARCHER, FL 32618-6929 No data
CHANGE OF MAILING ADDRESS 2023-03-14 10751 NE 105th AVE., ARCHER, FL 32618-6929 No data
REGISTERED AGENT NAME CHANGED 2023-03-14 PACKARD, CHARLES E., Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 10751 NE 105th AVE., ARCHER, FL 32618-6929 No data
AMENDMENT 2008-03-04 No data No data
CANCEL ADM DISS/REV 2008-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State