Search icon

TREVI HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TREVI HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Nov 1994 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Aug 1999 (26 years ago)
Document Number: N94000005494
FEI/EIN Number 59-3524640
Address: 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685
Mail Address: 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
DAVID W. ORMISTON, PA Agent

Vice President

Name Role Address
Brewer, Deb Vice President 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685

President

Name Role Address
LUNNEY, KARL President 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685

Treasurer

Name Role Address
SPIRITO, TOM Treasurer 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685

Secretary

Name Role Address
RAYMER, NORM Secretary 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685 No data
CHANGE OF MAILING ADDRESS 2020-06-07 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685 No data
REGISTERED AGENT NAME CHANGED 2020-06-07 David W. Ormiston, PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685 No data
REINSTATEMENT 1999-08-06 No data No data
MERGER 1999-08-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000024217
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State