Search icon

GATOR TRACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: GATOR TRACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: 4318 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982
Mail Address: 4318 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
AGATE, JOHN A. Agent 4318 GATOR TRACE CIRCLE, FT PIERCE, FL 34982

Treasurer

Name Role Address
AGATE, JOHN Treasurer 4318 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982

President

Name Role Address
Cox, Ed President 4344 Gator Trace Circle, Fort Pierce, FL 34982

Vice President

Name Role Address
Reinke, Kari Vice President 4347 Gator Trace Circle, Fort Pierce, FL 34982

DIRECTOR

Name Role Address
Vollrath, Paul DIRECTOR 4349 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982

Secretary

Name Role Address
Greco, Kathleen Secretary 4346 Gator Trace Circle, Fort Pierce, FL 34982

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 4318 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2019-02-08 4318 GATOR TRACE CIRCLE, FORT PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2019-02-08 AGATE, JOHN A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 4318 GATOR TRACE CIRCLE, FT PIERCE, FL 34982 No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State