Search icon

TRAILS END HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TRAILS END HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Nov 1997 (27 years ago)
Document Number: N97000006460
FEI/EIN Number 59-3190014
Address: 3384 LOST CANYON PLACE, COCOA, FL 32926-7414
Mail Address: P O BOX 236473, COCOA, FL 32923-6473
Place of Formation: FLORIDA

Agent

Name Role Address
DRAVES, MILTON R Agent 3384 LOST CANYON PL., COCOA, FL 32926

Director

Name Role Address
MOSBY, JOHN Director 3376 ROCKY GAP PL, COCOA, FL 32926
SOLDATO, CATHY Director 3292 ECHO RIDGE PL, COCOA, FL 32926
Duvall, Debra Director 3385 LOST CANYON PL, Cocoa, FL 32926
Clark, Justin Director 3434 LOST CANYON PL, Cocoa, FL 32926
Quick, Kala Director 3331 CRAGGY BLUFF PL, Cocoa, FL 32926
Oberle, Kent Director 3291 CRAGGY BLUFF PL, Cocoa, FL 32926
Stilley, Mark Director 3401 CRAGGY BLUFF PL, Cocoa, FL 32926
White, Shelby Director 3374 LOST CANYON PL, Cocoa, FL 32926
Kirk, Nathaniel Director 3341 Craggy Bluff Pl, Cocoa, FL 32926
Cervi , Michelle Director 3241 Craggy Bluff Pl, Cocoa, FL 32926

Treasurer

Name Role Address
DRAVES, MILTON Treasurer 3384 LOST CANYON PL., COCOA, FL 32926

Secretary

Name Role Address
Quick, Kala Secretary 3331 CRAGGY BLUFF PL, Cocoa, FL 32926

President

Name Role Address
Oberle, Kent President 3291 CRAGGY BLUFF PL, Cocoa, FL 32926

Vice President

Name Role Address
Cervi , Michelle Vice President 3241 Craggy Bluff Pl, Cocoa, FL 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 3384 LOST CANYON PLACE, COCOA, FL 32926-7414 No data
REGISTERED AGENT NAME CHANGED 2004-02-17 DRAVES, MILTON R No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-17 3384 LOST CANYON PL., COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2002-04-21 3384 LOST CANYON PLACE, COCOA, FL 32926-7414 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State