Entity Name: | CORAL 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: | 15 May 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Oct 2009 (16 years ago) |
Document Number: | N00000003177 |
FEI/EIN Number |
900023431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 CORAL TRACE BLVD, DELRAY BEACH, FL, 33445, US |
Mail Address: | C/O SEACREST SERVICES, INC., 2101 CENTREPARK W DR, #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivera Gregory | President | 190 Coral Trace Blvd., Delray Beach, FL, 33445 |
Rosenberg Jarret | Vice President | 2545 Coral Trace Circle, Delray Beach, FL, 33445 |
Wilson Phillip | Treasurer | 2515 N. Coral Trace Cir., Delray Beach, FL, 33445 |
Wilson Wendy | Secretary | 2515 N Coral Trace Cir., Delray Beach, FL, 33445 |
Holbrook John | Director | 2510 S Coral Trace Cir., Delray Beach, FL, 33445 |
Monahan Gary | Director | 403 Coral Trace Lane, Delray Beach, FL, 33445 |
Rivera Oscar | Agent | 515 N Flagler Dr #350, Coral Gables, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-28 | Rivera , Oscar | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-28 | 515 N Flagler Dr #350, Coral Gables, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 190 CORAL TRACE BLVD, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-11 | 190 CORAL TRACE BLVD, DELRAY BEACH, FL 33445 | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2024-01-08 |
AMENDED ANNUAL REPORT | 2023-07-24 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State