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 |
Name | Role |
---|---|
WATSON ASSOCIATION MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Zygala, Yuri | VICE PRESIDENT | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Dillon, Jason | President | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Alfaro, Tulio | Director | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Blastic, Susan | Treasurer | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Chimelis, Michelle | Secretary | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd Port St Lucie, FL 34952 |
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 |
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