Search icon

THE TRAILS HOMEOWNERS & MAINTENANCE ASSOCIATION, INC.

Company Details

Entity Name: THE TRAILS HOMEOWNERS & MAINTENANCE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Dec 1996 (28 years ago)
Document Number: N96000006462
FEI/EIN Number 59-3445574
Address: Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607
Mail Address: Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
CORNERSTONE MANAGEMENT SERVICES, LLC Agent

President

Name Role Address
COUSINS, TONY President Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607

Vice President

Name Role Address
BOBROFF, STEPHEN Vice President Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607

Director

Name Role Address
STOCKMAN, JEANNE Director Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607
Carroll, Pamela Director Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607
Stitch, David Director 106 NW 33rd Court, Suite A Gainesville, FL 32607

Treasurer

Name Role Address
LOUW, WY Treasurer Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607

Secretary

Name Role Address
BISACCI, JENNIFER Secretary Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607

Registered Agent

Name Role Address
Ramirez, Maria Registered Agent Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 No data
CHANGE OF MAILING ADDRESS 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2022-01-12 Cornerstone Management Services No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State