Entity Name: | VILLAS AT GATOR TRACE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Jan 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Feb 2001 (24 years ago) |
Document Number: | N24493 |
FEI/EIN Number | 65-0082326 |
Address: | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 |
Mail Address: | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Villas at Gator Trace HOA | Agent | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
Nellis , James B, Sr | President | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
Huber, Roberta | Secretary | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
Colburn, Joan | Treasurer | 4179 Gator Trace Villas CT, A Fort Pierce, FL 34982 |
Name | Role | Address |
---|---|---|
Sama, Meg | Vice President | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
Pinder, Lisa | Director | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-10 | Villas at Gator Trace HOA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 | No data |
AMENDED AND RESTATEDARTICLES | 2001-02-01 | No data | No data |
AMENDMENT | 1991-01-10 | No data | No data |
AMENDMENT | 1988-06-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State