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 |
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 |
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 | - | - |
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