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 |
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 |
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. | - |
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