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 |
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 |
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 | - |
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