Search icon

NORTH PANTHER TRACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: NORTH PANTHER TRACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Jan 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Feb 1998 (27 years ago)
Document Number: N98000000261
FEI/EIN Number 65-0833272
Address: c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952
Mail Address: c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
WATSON ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
Shonce, Robert President c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952

Director

Name Role Address
BONO, FRANK Director c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952

Secretary

Name Role Address
Polanco, Nicolas Secretary c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952

Treasurer

Name Role Address
Knight, Christopher Treasurer c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952

Vice President

Name Role Address
Tonjes, Larry Vice President c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-04-26 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 WATSON ASSOCIATION MANAGEMENT, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
AMENDED AND RESTATEDARTICLES 1998-02-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State