Search icon

MISSION TRACE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MISSION TRACE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Oct 2007 (17 years ago)
Document Number: N07000009871
FEI/EIN Number 320222273
Address: 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084, US
Mail Address: P.O Box 1389, St. Augustine, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
ALSOP PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Keys Leslee President P.O Box 1389, St. Augustine, FL, 32085

Director

Name Role Address
Magre Joan Director P.O Box 1389, St. Augustine, FL, 32085

Agen

Name Role Address
Tarasenko Shantel Agen P.O Box 1389, St. Augustine, FL, 32085

Treasurer

Name Role Address
Sands Steven Treasurer P.O Box 1389, St. Augustine, FL, 32085

Vice President

Name Role Address
Thompson William Vice President P.O Box 1389, St. Augustine, FL, 32085

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 ALSOP Property Management, LLC No data
CHANGE OF MAILING ADDRESS 2022-04-08 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 112 N. Ponce De Leon Blvd, Unit C, ST. AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State