Search icon

GATOR TRACE MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GATOR TRACE MASTER 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: 13 Aug 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 May 2013 (12 years ago)
Document Number: N10654
FEI/EIN Number 592648475

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

Address: 4302 Gator Trace Dr, FT. PIERCE, FL, 34982, US
Mail Address: 4302 Gator Trace Dr, FT. PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBURN JOAN Secretary 4179 Gator Trace Villas Ct Apt A, FORT PIERCE, FL, 34982
MOUNTZ TOMM Director 4083 Gator Trace Rd, FORT PIERCE, FL, 34982
HUGHES LANTIE Vice President 4133 GATOR TRACE RD, FORT PIERCE, FL, 34982
QUATE SUE Treasurer 4240 GATOR TRACE AVE APT E, FORT PIERCE, FL, 34982
Andrew Ryan Director 1042 SE 14TH ST, STUART, FL, 34996
Tarr Steven President 4521 PGA Blvd, Palm Beach Gardens, FL, 33418
Bonan Elizabeth Esq. Agent 819 SW Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 819 SW Federal Hwy, STE 302, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2020-02-22 Bonan, Elizabeth, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 4302 Gator Trace Dr, FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2015-02-27 4302 Gator Trace Dr, FT. PIERCE, FL 34982 -
AMENDED AND RESTATEDARTICLES 2013-05-23 - -
AMENDED AND RESTATEDARTICLES 2013-02-26 - -
AMENDMENT 2012-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State