Search icon

MOULTRIE TRACE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MOULTRIE 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: 29 Jul 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: N16116
FEI/EIN Number 592784559

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

Address: 4203 WICKS BRANCH RD, ST. AUGUSTINE, FL, 32086, US
Mail Address: 4203 WICKS BRANCH RD, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL ZENO Director 4276 WICKS BRANCH RD, SAINT AUGUSTINE, FL, 32086
GIDDINGS KIM Secretary 4201 Wicks Branch Rd, SAINT AUGUSTINE, FL, 32086
Parns Joann Vice President 4260 WICKS BRANCH RD, ST. AUGUSTINE, FL, 32086
MORANDA STEPHEN Director 4220 WICKS BRANCH ROAD, ST AUGUSTINE, FL, 32086
Fuller Robert Director 4241 Wicks Branch Rd, ST AUGUSTINE, FL, 32086
Lynch Kathryn P Agent 4203 WICKS BRANCH RD, ST. AUGUSTINE, FL, 32086
Lynch Kathryn Treasurer 4214 Wicks Branch Rd, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Lynch, Kathryn P -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 4203 WICKS BRANCH RD, ST. AUGUSTINE, FL 32086 -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 4203 WICKS BRANCH RD, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 1996-04-26 4203 WICKS BRANCH RD, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State