Search icon

GATOR TRACE CONDOMINIUM ASSOCIATION I, INC. - Florida Company Profile

Company Details

Entity Name: GATOR TRACE CONDOMINIUM ASSOCIATION I, 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 Aug 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: N01000006129
FEI/EIN Number 650028163

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

Address: 4240 GATOR TRACE AVE, FT. PIERCE, FL, 34982, US
Mail Address: 4240 GATOR TRACE AVE, FT. PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOEHR JOY At 4235 GATOR TRACE AVE APT F, FT. PIERCE, FL, 34982
LOEHR JOY L 4235 GATOR TRACE AVE APT F, FT. PIERCE, FL, 34982
HUGHES LANTIE At 4348 GATOR TRACE CIR, FORT PIERCE, FL, 34982
HUGHES LANTIE L 4348 GATOR TRACE CIR, FORT PIERCE, FL, 34982
BYRUM JERRY At 4240 Gator Trace Ave, FT. PIERCE, FL, 34982
BYRUM JERRY L 4240 Gator Trace Ave, FT. PIERCE, FL, 34982
Quate Sue President 4240 Gator Trace Avenue, Fort Pierce, FL, 34982
Silverstein Robert At 4210 Gator Trace Ave, Fort Pierce, FL, 34982
Silverstein Robert L 4210 Gator Trace Ave, Fort Pierce, FL, 34982
BONAN ELIZABETH E Agent 789 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 789 SW FEDERAL HWY, SUITE 101, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 4240 GATOR TRACE AVE, APT E, FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2018-04-10 4240 GATOR TRACE AVE, APT E, FT. PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2018-04-10 BONAN, ELIZABETH ESQ -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-12
Amended and Restated Articles 2021-04-12
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State