Search icon

MOULTRIE TRAILS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MOULTRIE TRAILS HOMEOWNERS 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: 27 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 1996 (28 years ago)
Document Number: 746931
FEI/EIN Number 592528333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3942 A1A South, Saint Augustine, FL, 32080, US
Mail Address: 3942 A1A South, Saint Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warring Jack Vice President 3942 A1A South, Saint Augustine, FL, 32080
Turrentine Millie Treasurer 3942 A1A South, Saint Augustine, FL, 32080
Lescroart Brittany Director 3942 A1A South, Saint Augustine, FL, 32080
Wood David President 3942 A1A South, Saint Augustine, FL, 32080
Snow Jennifer Secretary 3942 A1A South, Saint Augustine, FL, 32080
Alligood Judy Manager 3942 A1A South, Saint Augustine, FL, 32080
Alligood Judy Agent 3942 A1A South, Saint Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 3942 A1A South, Saint Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2020-04-03 3942 A1A South, Saint Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2020-04-03 Alligood, Judy -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 3942 A1A South, Saint Augustine, FL 32080 -
REINSTATEMENT 1996-11-20 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-11-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State