Search icon

BUCKEYE TRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BUCKEYE 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: 07 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: N06000008341
FEI/EIN Number 510595915

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

Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813, US
Mail Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayala Martha President 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813
Patt Jason JR Vice President 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -
Fernandez Evelyn Secretary 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813
Summerford Scott Treasurer 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813
Cruz Emely Director 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
AMENDMENT 2020-10-15 - -
AMENDMENT 2018-07-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-06 HIGHLAND COMMUNITY MANAGEMENT, LLC -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-01-21
Amendment 2020-10-15
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
Amendment 2018-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State