Search icon

HUNTINGTON TRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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