Entity Name: | PANTHER TRACE II 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 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2013 (12 years ago) |
Document Number: | N05000001139 |
FEI/EIN Number |
80-0959353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RealManage, 5523 W Cypress St, Tampa, FL, 33607, US |
Mail Address: | C/O RealManage, P O Box 803555, Dallas, TX, 75380, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pierce Robert III | Secretary | C/O RealManage, Tampa, FL, 33607 |
Hornback Nathan | President | C/O RealManage, Tampa, FL, 33607 |
McElhinney Lisa | Vice President | C/O RealManage, Tampa, FL, 33607 |
Brown Stormi III | Director | C/O RealManage, Tampa, FL, 33607 |
Johnson Darrell | Director | C/O RealManage, Tampa, FL, 33607 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | C/O RealManage, 5523 W Cypress St, Suite 102, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | C/O RealManage, 5523 W Cypress St, Suite 102, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2013-07-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-27 |
Reg. Agent Change | 2021-01-19 |
Reg. Agent Resignation | 2020-10-19 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State