Search icon

SUNSET TRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET TRACE 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: 03 Nov 1983 (41 years ago)
Document Number: 771080
FEI/EIN Number 592391170

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

Address: 3140 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990, US
Mail Address: 3140 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Millhollion Matthew President 3140 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990
DELLIGATTI CHERYL Vice President 3140 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990
WRIGHT ROSE Treasurer 3140 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990
BRUSH MELINDA Vice President 3140 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990
Nicol Annabel Secretary 3140 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-12-13 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-12-13 ROYAL PALM FINANCIAL CENTER, 759 SW FEDERAL HIGHWAY, STE 213, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 3140 SW SUNSET TRACE CIRCLE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2006-04-03 3140 SW SUNSET TRACE CIRCLE, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-06-21
Reg. Agent Change 2018-12-13
ANNUAL REPORT 2018-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State