Search icon

CORAL TRACE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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