Search icon

TRAILS AT MOSS PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRAILS AT MOSS PARK 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: 06 Mar 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: N17000002411
FEI/EIN Number 82-1697718

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
Mail Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melendez Jorge President 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
Nishimoto Michael K Secretary 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
Chaabane Maram Treasurer 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
LICATA JIM Director 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
RUSSO LEE Director 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
MARIN CHRISTOPHER Agent C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-04-03 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2024-04-03 MARIN, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
AMENDMENT AND NAME CHANGE 2017-06-29 TRAILS AT MOSS PARK HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Resignation 2023-11-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
Amendment and Name Change 2017-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State