Entity Name: | TRAILWINDS VILLAGE MASTER PROPERTY OWNERS 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: | 06 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2016 (8 years ago) |
Document Number: | N14000000154 |
FEI/EIN Number |
46-4825510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 N. Westshore Blvd, Tampa, FL, 33607, US |
Mail Address: | 1211 N. Westshore Blvd, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COIA DAVID S | President | 1211 N. Westshore Blvd, Tampa, FL, 33607 |
COIA DAVID S | Director | 1211 N. Westshore Blvd, Tampa, FL, 33607 |
VIETTO DANIEL | Vice President | 1211 N. Westshore Blvd, Tampa, FL, 33607 |
VIETTO DANIEL | Director | 1211 N. Westshore Blvd, Tampa, FL, 33607 |
WORD TOM | Treasurer | 3324 W UNIVERSITY AVE STE 317, GAINESVILLE, FL, 32607 |
WORD TOM | Director | 3324 W UNIVERSITY AVE STE 317, GAINESVILLE, FL, 32607 |
GLASSMAN JERRY | Secretary | 3324 W UNIVERSITY AVE STE 317, GAINESVILLE, FL, 32067 |
GLASSMAN JERRY | Director | 3324 W UNIVERSITY AVE STE 317, GAINESVILLE, FL, 32067 |
Vietto Daniel L | Agent | 1211 N. Westshore Blvd, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 1211 N. Westshore Blvd, Ste 801, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 1211 N. Westshore Blvd, Ste 801, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Vietto, Daniel L | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 1211 N. Westshore Blvd, Ste 801, Tampa, FL 33607 | - |
REINSTATEMENT | 2016-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-01-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-09-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State