Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GATOR TRACE MASTER PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N10654 59-2648475 08/13/1985 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/23/2013 NONE
Principal Address
4302 Gator Trace Dr
FT. PIERCE, FL 34982

Changed: 02/27/2015
Mailing Address
4302 Gator Trace Dr
FT. PIERCE, FL 34982

Changed: 02/27/2015
Registered Agent Name & Address Bonan, Elizabeth, Esq.
819 SW Federal Hwy
STE 302
Stuart, FL 34994

Name Changed: 02/22/2020

Address Changed: 04/02/2024
Officer/Director Detail Name & Address

Title Secretary

COLBURN, JOAN
4179 Gator Trace Villas Ct Apt A
FORT PIERCE, FL 34982

Title Director-at-Large

MOUNTZ, TOMM
4083 Gator Trace Rd
FORT PIERCE, FL 34982

Title VP

HUGHES, LANTIE
4133 GATOR TRACE RD
FORT PIERCE, FL 34982

Title Treasurer

QUATE, SUE
4240 GATOR TRACE AVE APT E
FORT PIERCE, FL 34982

Title Director-at-Large

Andrew, Ryan
1042 SE 14TH ST
STUART, FL 34996

Title President

Tarr, Steven
4521 PGA Blvd
Suite 201
Palm Beach Gardens, FL 33418

Title At-Large

Creswell, Robert
4079 Gator Trace Rd
Fort Pierce, FL 34982

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 04/08/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/08/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
02/22/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
07/14/2014 -- Reg. Agent Change View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
05/23/2013 -- Amended and Restated Articles View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- Amended and Restated Articles View image in PDF format
11/13/2012 -- Amendment View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
05/15/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format