Search icon

NATCHEZ TRACE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATCHEZ TRACE 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: 13 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: N43888
FEI/EIN Number 593075671

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

Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
Mail Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Kurt President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Vega Kelly Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
O'Brien Teresa Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Specialty Management Company of Central Fl Agent 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Tilley Rodney Vice President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2024-08-06 Specialty Management Company of Central Florida -
CHANGE OF MAILING ADDRESS 2024-08-06 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
REINSTATEMENT 2023-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-08-06
REINSTATEMENT 2023-10-20
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State