Entity Name: | THE TRAILS HOMEOWNERS & MAINTENANCE 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: | 19 Dec 1996 (28 years ago) |
Document Number: | N96000006462 |
FEI/EIN Number |
593445574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cornerstone Management Services, 106 NW 33rd CT, Gainesville, FL, 32607, US |
Mail Address: | Cornerstone Management Services, 106 NW 33rd CT, Gainesville, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOCKMAN JEANNE | Director | Cornerstone Management Services, Gainesville, FL, 32607 |
COUSINS TONY | President | Cornerstone Management Services, Gainesville, FL, 32607 |
BOBROFF STEPHEN | Vice President | Cornerstone Management Services, Gainesville, FL, 32607 |
LOUW WY | Treasurer | Cornerstone Management Services, Gainesville, FL, 32607 |
Carroll Pamela | Director | Cornerstone Management Services, Gainesville, FL, 32607 |
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent | - |
BISACCI JENNIFER | Secretary | Cornerstone Management Services, Gainesville, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Cornerstone Management Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State