Search icon

TRUST AMERICA HOMES, INC.

Company Details

Entity Name: TRUST AMERICA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000080945
FEI/EIN Number 650615662
Address: 5007 LA FRANCE AVE, NORTH PORT, FL, 34291
Mail Address: 5007 LA FRANCE AVE, NORTH PORT, FL, 34291
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
POPE CLAIRE W Agent 555 GASPAR DRIVE, PLACIDA, FL, 33946

President

Name Role Address
POPE CLAIRE W President 555 GASPAR DRIVE, PLACIDA, FL, 33946

Treasurer

Name Role Address
POPE CLAIRE W Treasurer 555 GASPAR DRIVE, PLACIDA, FL, 33946

Vice President

Name Role Address
FERRACCI STEPHEN M Vice President 5007 LA FRANCE AVE, NORTH PORT, FL, 34291
WILDER JULIE F Vice President 5007 LA FRANCE AVE., NORTH PORT, FL, 34291

Secretary

Name Role Address
WILDER JULIE F Secretary 5007 LA FRANCE AVE, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 5007 LA FRANCE AVE, NORTH PORT, FL 34291 No data
CHANGE OF MAILING ADDRESS 2008-02-12 5007 LA FRANCE AVE, NORTH PORT, FL 34291 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 555 GASPAR DRIVE, PLACIDA, FL 33946 No data
REGISTERED AGENT NAME CHANGED 2003-03-10 POPE, CLAIRE W No data
AMENDMENT AND NAME CHANGE 2002-08-26 TRUST AMERICA HOMES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000596933 LAPSED 08-2008 CA 20TH JUDICIAL, CHARLOTTE CO. 2010-03-10 2018-03-25 $19,250.00 BVCC ELEVEN, LLC, 3171 BOBCAT VILLAGE CENTER ROAD, NORTH PORT, FL 34288

Documents

Name Date
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-06-23
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-06-15
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-10
Amendment and Name Change 2002-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State