Entity Name: | VILLAS AT GATOR TRACE HOMEOWNER'S 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: | 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 |
650082326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4199 Gator Trace Villas CT, FT. PIERCE, FL, 34982, US |
Mail Address: | 4199 Gator Trace Villas CT, FT. PIERCE, FL, 34982, US |
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 |
Huber Roberta | Secretary | 4199 Gator Trace Villas CT, FT. PIERCE, FL, 34982 |
Colburn Joan | Treasurer | 4179 Gator Trace Villas CT, Fort Pierce, FL, 34982 |
Sama Meg Sr | Vice President | 4199 Gator Trace Villas CT, FT. PIERCE, FL, 34982 |
Pinder Lisa | Director | 4199 Gator Trace Villas CT, FT. PIERCE, FL, 34982 |
Nellis James BSr | President | 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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 4199 Gator Trace Villas CT, FT. PIERCE, FL 34982 | - |
AMENDED AND RESTATEDARTICLES | 2001-02-01 | - | - |
AMENDMENT | 1991-01-10 | - | - |
AMENDMENT | 1988-06-21 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State