Entity Name: | SPANISH TRACE ESTATES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N94000000269 |
FEI/EIN Number |
593259980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7094 Calle Ponce de Leon, Navarre, FL, 32566, US |
Mail Address: | P.O. Box 6345, Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russell Jack | President | 7094 Calle Ponce de Leon, Navarre, FL, 32566 |
Pinard Adriana M | Treasurer | 2981 VIA CONQUISTADORE, NAVARRE, FL, 32566 |
Aguon Patricia | Director | 2964 Via Conquistadores, Navarre, FL, 32566 |
Blackwell Jacquelyn | Vice President | 2960 Via Conquistadores, Navarre, FL, 32566 |
Russell Jack E | Agent | 7094 Calle Ponce de Leon, Navarre, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | Russell, Jack E | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 7094 Calle Ponce de Leon, Navarre, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 7094 Calle Ponce de Leon, Navarre, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 7094 Calle Ponce de Leon, Navarre, FL 32566 | - |
AMENDMENT | 1994-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State