Search icon

P TRACE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: P TRACE PROPERTY OWNERS 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: 22 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2008 (16 years ago)
Document Number: N05000007486
FEI/EIN Number 205157130

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

Address: 1111 SE FEDERAL HIGHWAY, STUART, FL, 34994, US
Mail Address: Advantage Property Management, 1111 SE Federal Highway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graves Jannette President Advantage Property Management, Stuart, FL, 34994
Tripp Stephen Vice President Advantage Property Management, Stuart, FL, 34994
Mazurkiewicz Barbara Secretary Advantage Property Management, Stuart, FL, 34994
Panton Latoya Director Advantage Property Management, Stuart, FL, 34994
Morales Brian Director Advantage Property Management, Stuart, FL, 34994
Bogen Law Group, P.A. Agent 7351 Wiles Road, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1111 SE FEDERAL HIGHWAY, SUITE 100, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-04-19 1111 SE FEDERAL HIGHWAY, SUITE 100, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 7351 Wiles Road, Suite 202, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2023-09-07 Bogen Law Group, P.A. -
REINSTATEMENT 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDED AND RESTATEDARTICLES 2006-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State