Search icon

TRAPNELL RIDGE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: TRAPNELL RIDGE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: N06000002119
FEI/EIN Number 020786968
Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
Mail Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent

President

Name Role Address
JONES ANTHONY President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813

Vice President

Name Role Address
Stanley Jason Vice President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813

Secretary

Name Role Address
Phillips Terry Secretary 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 No data
AMENDMENT 2018-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2012-07-17 HIGHLAND COMMUNITY MANAGEMENT No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-03
Amendment 2018-07-02
ANNUAL REPORT 2018-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State