Entity Name: | THE BAREFOOT TRACE CONDOMINIUM 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: | 30 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2001 (23 years ago) |
Document Number: | 759466 |
FEI/EIN Number |
592148945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6240 A1A SOUTH, ST AUGUSTINE, FL, 32080, US |
Mail Address: | 6240 A1A SOUTH, ST AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER KENDALL | Treasurer | 13840 ADMIRALS BEND, JACKSONVILLE, FL, 32225 |
SACKMASTER TOM | Director | 305 MARSH POINT CIRCLE, ST. AUGUSTINE, FL, 32080 |
Geis Robert | President | 6240 A1A South, St. Augustine, FL, 32080 |
Gurtler Jeffrey | Director | 6240 A1A S, St Augustine, FL, 32080 |
Landry David | Vice President | 6240 A1A S, St Augustine, FL, 32080 |
Grotenhuis Gayle | Secretary | 6240 A1A S, St Augustine, FL, 32080 |
ALLIGOOD JUDY S | Agent | 3942 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-10 | 6240 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2012-02-10 | 6240 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | ALLIGOOD, JUDY S | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-27 | 3942 A1A SOUTH, SAINT AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2001-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State