Search icon

THE GARDEN VILLAS AT GATOR TRACE OF ST. LUCIE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDEN VILLAS AT GATOR TRACE OF ST. LUCIE 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: 26 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: N31946
FEI/EIN Number 650191725

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

Address: 4080 Gator Trace Road, Fort Pierce, FL, 34982, US
Mail Address: 4080 Gator Trace Road, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICAL AGNES Treasurer 4080 Gator Trace Road, Fort Pierce, FL, 34982
White Claudine & Ric Secretary 4080 Gator Trace Road, Fort Pierce, FL, 34982
CRESWELL ROBERT President 4080 Gator Trace Road, Fort Pierce, FL, 34982
Lindsay Cheryl Officer 4080 Gator Trace Road, Fort Pierce, FL, 34982
SCOTT HARRIET Vice President 4080 Gator Trace Road, Fort Pierce, FL, 34982
SCHWENZ Robert Director 4080 Gator Trace Road, Fort Pierce, FL, 34982
Creswell Robert BJr. Agent 4080 Gator Trace Road, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 4080 Gator Trace Road, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2024-01-22 4080 Gator Trace Road, Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Creswell, Robert Bartley, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 4080 Gator Trace Road, Fort Pierce, FL 34982 -
AMENDMENT 2019-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
Amendment 2019-09-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State