Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TRAILS END VILLAS, INC.

Filing Information
719650 59-1520442 11/06/1970 FL ACTIVE REINSTATEMENT 07/14/2000
Principal Address
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Changed: 03/22/2012
Mailing Address
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Changed: 03/22/2012
Registered Agent Name & Address Iglesias Law Group, P.A.
15800 Pines Blvd
Suite 303
Pembroke Pines, FL 33027

Name Changed: 04/28/2021

Address Changed: 04/28/2021
Officer/Director Detail Name & Address

Title President

Laubert, Dianne
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title VP

Jones, James
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Secretary

Hall, Helen
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Treasurer

Hawkins, Colleen
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Director

Rogers, Spencer
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Director

Phillips, Presley
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Director

Tropiano, Joseph
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/27/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
11/20/2002 -- ANNUAL REPORT View image in PDF format
09/18/2001 -- Reg. Agent Change View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
07/14/2000 -- REINSTATEMENT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
07/15/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format