Search icon

OTTER TRACE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: OTTER TRACE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jun 1991 (34 years ago)
Document Number: N43746
FEI/EIN Number 59-3639842
Address: 5303 Winding Way, MERRITT ISLAND, FL 32953
Mail Address: 5303 Winding Way, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Casas, Darcy C Agent 5303 WINDING WAY, MERRITT ISLAND, FL 32953

Director

Name Role Address
Casas, Darcy Director 5303 WINDING WAY, MERRITT ISLAND, FL 32953
Darcy Casas Director 5303 Winding Way, MERRITT ISLAND, FL 32953

President

Name Role Address
Casas, Darcy President 5303 WINDING WAY, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
Casas, Darcy Secretary 5303 WINDING WAY, MERRITT ISLAND, FL 32953
Darcy Casas Secretary 5303 Winding Way, MERRITT ISLAND, FL 32953

Officer

Name Role Address
Parenti, Emily Officer 5132 Winding Way, Merritt Island, FL 32953

Tresurer

Name Role Address
Darcy Casas Tresurer 5303 Winding Way, MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-12-02 5303 Winding Way, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2017-12-02 5303 Winding Way, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2017-12-02 Casas, Darcy C No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-02 5303 WINDING WAY, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-24
AMENDED ANNUAL REPORT 2017-12-02
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State