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 |
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 |
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 | - | - |
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