Entity Name: | GATOR 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: | 17 Jul 1985 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | N10275 |
FEI/EIN Number |
27-2449177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4318 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982, US |
Mail Address: | 4318 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGATE JOHN | Treasurer | 4318 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982 |
Cox Ed | President | 4344 Gator Trace Circle, Fort Pierce, FL, 34982 |
Reinke Kari | Vice President | 4347 Gator Trace Circle, Fort Pierce, FL, 34982 |
Vollrath Paul | Director | 4349 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982 |
Greco Kathleen | Secretary | 4346 Gator Trace Circle, Fort Pierce, FL, 34982 |
AGATE JOHN A | Agent | 4318 GATOR TRACE CIRCLE, FT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2020-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 4318 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 4318 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | AGATE, JOHN A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 4318 GATOR TRACE CIRCLE, FT PIERCE, FL 34982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
Amended and Restated Articles | 2020-01-30 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State