Search icon

VILLAS AT GATOR TRACE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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