Search icon

THE TRAILS HOMEOWNERS & MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 -
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 -

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: 01 Apr 2025

Sources: Florida Department of State