Entity Name: | HUNTINGTON TRACE HOMEOWNERS 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: | 07 Nov 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2012 (13 years ago) |
Document Number: | N35142 |
FEI/EIN Number |
593004596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Alternate 19 South, Palm Harbor, FL, 34683, US |
Mail Address: | 500 Alternate 19 South, Palm Harbor, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCracken Walter | Treasurer | 500 Alternate 19 South, Palm Harbor, FL, 34683 |
Higgins Jerome | Secretary | 500 Alternate 19 South, Palm Harbor, FL, 34683 |
Byrnes Tom | President | 500 Alternate 19 South, Palm Harbor, FL, 34683 |
Wagman Eric | Director | 500 Alternate 19 South, Palm Harbor, FL, 34683 |
Zabrocki Lori | Director | 500 Alt 19 South (500 Palm Harbor Blvd), Palm Harbor, FL, 34683 |
Marino Mary S | Agent | 500 Alternate 19 South, Palm Harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 500 Alternate 19 South, Palm Harbor, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 500 Alternate 19 South, Palm Harbor, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 500 Alternate 19 South, Palm Harbor, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | Marino, Mary S. | - |
REINSTATEMENT | 2012-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State