Search icon

TRACY R. SHARPE, P.A.

Company Details

Entity Name: TRACY R. SHARPE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 1995 (29 years ago)
Document Number: P96000000111
FEI/EIN Number 65-0631272
Address: 707 N FLAGLER DR, W PALM BEACH, FL 33401
Mail Address: 707 N FLAGLER DR, W PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACY R. SHARPE, PA 401 K PLAN 2022 522081424 2023-02-14 TRACY R. SHARPE P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541110
Sponsor’s telephone number 5616593433
Plan sponsor’s address 707 N FLAGLER DR, WEST PALM BEACH, FL, 334014008

Signature of

Role Plan administrator
Date 2023-02-14
Name of individual signing TRACY R. SHARPE
Valid signature Filed with authorized/valid electronic signature
TRACY R. SHARPE, PA 401 K PLAN 2021 522081424 2022-09-06 TRACY R. SHARPE P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541110
Sponsor’s telephone number 5616593433
Plan sponsor’s address 707 N FLAGLER DR, WEST PALM BEACH, FL, 334014008

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing TRACY R. SHARPE
Valid signature Filed with authorized/valid electronic signature
TRACY R. SHARPE, PA 401 K PLAN 2020 522081424 2021-08-02 TRACY R. SHARPE P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541110
Sponsor’s telephone number 5616593433
Plan sponsor’s address 707 N FLAGLER DR, WEST PALM BEACH, FL, 334014008

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing TRACY R. SHARPE
Valid signature Filed with authorized/valid electronic signature
TRACY R. SHARPE, PA 401 K PLAN 2019 522081424 2020-10-06 TRACY R. SHARPE P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541110
Sponsor’s telephone number 5616593433
Plan sponsor’s address 707 N FLAGLER DR, WEST PALM BEACH, FL, 334014008

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing TRACY R. SHARPE
Valid signature Filed with authorized/valid electronic signature
TRACY R. SHARPE, PA 401 K PLAN 2018 522081424 2019-09-25 TRACY R. SHARPE P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541110
Sponsor’s telephone number 5616593433
Plan sponsor’s address 707 N FLAGLER DR, WEST PALM BEACH, FL, 334014008

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing TRACY R. SHARPE
Valid signature Filed with authorized/valid electronic signature
TRACY R. SHARPE, PA 401 K PLAN 2017 522081424 2018-10-10 TRACY R. SHARPE P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541110
Sponsor’s telephone number 5616593433
Plan sponsor’s address 707 N FLAGLER DR, WEST PALM BEACH, FL, 334014008

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing TRACY R. SHARPE
Valid signature Filed with authorized/valid electronic signature
TRACY R. SHARPE, PA 401 K PLAN 2016 522081424 2017-07-31 TRACY R. SHARPE P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541110
Sponsor’s telephone number 5616593433
Plan sponsor’s address 707 N FLAGLER DR, WEST PALM BEACH, FL, 334014008

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing TRACY R. SHARPE
Valid signature Filed with authorized/valid electronic signature
TRACY R. SHARPE, PA 401 K PLAN 2015 522081424 2016-10-12 TRACY R. SHARPE P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541110
Sponsor’s telephone number 5616593433
Plan sponsor’s address 707 N FLAGLER DR, WEST PALM BEACH, FL, 334014008

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing TRACY R. SHARPE
Valid signature Filed with authorized/valid electronic signature
TRACY R. SHARPE, PA 401 K PLAN 2014 522081424 2015-10-08 TRACY R. SHARPE P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541110
Sponsor’s telephone number 5616593433
Plan sponsor’s address 707 N FLAGLER DR, WEST PALM BEACH, FL, 334014008

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing TRACY R. SHARPE
Valid signature Filed with authorized/valid electronic signature
TRACY R. SHARPE, PA 401 K PLAN 2013 522081424 2014-10-13 TRACY R. SHARPE P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 541110
Sponsor’s telephone number 5616593433
Plan sponsor’s address 707 N FLAGLER DR, WEST PALM BEACH, FL, 334014008

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing TRACY R. SHARPE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHARPE, TRACY R Agent 707 FLAGER DR., W PALM BEACH, FL 33401

President

Name Role Address
SHARPE, TRACY R President 707 N FLAGLER DR, W. PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 707 N FLAGLER DR, W PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2000-01-27 707 N FLAGLER DR, W PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 707 FLAGER DR., W PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 1999-02-27 SHARPE, TRACY R No data

Court Cases

Title Case Number Docket Date Status
TRACY R. SHARPE, KAREN E. SHARPE, et al. VS WELLS FARGO BANK, etc., et al. 4D2013-2118 2013-06-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA009369XXXXMB

Parties

Name KAREN SHARPE
Role Appellant
Status Active
Name TRACY R. SHARPE
Role Appellant
Status Active
Representations Raymond E. Kramer, Robert J. Hauser
Name TRACY R. SHARPE, P.A.
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations LAWRENCE PATRICK ROCHEFORT
Name WACHOVIA BANK
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TRACY R. SHARPE
Docket Date 2013-08-23
Type Notice
Subtype Notice
Description Notice ~ OF LT RULING RE: RELINQUISHMENT
On Behalf Of TRACY R. SHARPE
Docket Date 2013-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' motion filed August 2, 2013, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued for forty-five (45) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-08-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of TRACY R. SHARPE
Docket Date 2013-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robert J. Hauser 0055141
Docket Date 2013-06-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' unopposed motion filed June 20, 2013, to relinquish jurisdiction to consider renewed rehearing motion is granted. Jurisdiction is hereby relinquished to the trial court for forty-five (45) days for purposes of consideration and resolution of Sharpe's renewed motion for rehearing on the merits.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-06-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (PARTIES REQUEST RULING ON OR BEFORE CLOSE OF BUSINESS 6/24/13)
On Behalf Of TRACY R. SHARPE
Docket Date 2013-06-20
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of TRACY R. SHARPE
Docket Date 2013-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRACY R. SHARPE
Docket Date 2013-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State