Search icon

SOUTH PANTHER TRACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SOUTH PANTHER TRACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Apr 1998 (27 years ago)
Document Number: N98000002331
FEI/EIN Number 65-0833267
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

VICE PRESIDENT

Name Role Address
Zygala, Yuri VICE PRESIDENT C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952

President

Name Role Address
Dillon, Jason President C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952

Director

Name Role Address
Alfaro, Tulio Director C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952

Treasurer

Name Role Address
Blastic, Susan Treasurer C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952

Secretary

Name Role Address
Chimelis, Michelle Secretary 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

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State