Detail by Entity Name

Florida Not For Profit Corporation

TRAILSIDE STATION HOA, INC.

Filing Information
N99000007319 59-3631938 12/13/1999 FL ACTIVE
Principal Address
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Changed: 08/03/2023
Mailing Address
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Changed: 08/03/2023
Registered Agent Name & Address Property Management of America, LLC DBA Extreme Management Team
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Name Changed: 08/03/2023

Address Changed: 08/03/2023
Officer/Director Detail Name & Address

Title Secretary, Treasurer

ROGERS, RICHARD
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Title President

HAMLIN, TERESA
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Title VP

BAIRD, SAMANTHA
2113 Ruby Red Blvd
Suite B
Clermont, FL 34714

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 02/28/2023
2023 08/03/2023

Document Images
08/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
08/28/2009 -- Reg. Agent Change View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- Reg. Agent Resignation View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
12/13/1999 -- Domestic Non-Profit View image in PDF format