Detail by Entity Name
Florida Not For Profit Corporation
THE GARDEN VILLAS AT GATOR TRACE OF ST. LUCIE HOMEOWNER'S ASSOCIATION, INC.
Filing Information
N31946
65-0191725
04/26/1989
FL
ACTIVE
AMENDMENT
09/23/2019
NONE
Principal Address
Changed: 01/22/2024
4080 Gator Trace Road
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Changed: 01/22/2024
Mailing Address
Changed: 01/22/2024
4080 Gator Trace Road
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Changed: 01/22/2024
Registered Agent Name & Address
Creswell, Robert Bartley, Jr.
Name Changed: 01/22/2024
Address Changed: 01/22/2024
4080 Gator Trace Road
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Name Changed: 01/22/2024
Address Changed: 01/22/2024
Officer/Director Detail
Name & Address
Title Treasurer
MICAL, AGNES
Title Secretary
White, Claudine & Richard
Title P
CRESWELL, ROBERT
Title Officer
Lindsay, Cheryl
Title VP
SCOTT, HARRIET
Title Director
SCHWENZ, Robert
Title Director
Summer, Julie
Title Treasurer
MICAL, AGNES
4080 Gator Trace Road
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Title Secretary
White, Claudine & Richard
4080 Gator Trace Road
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Title P
CRESWELL, ROBERT
4080 Gator Trace Road
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Title Officer
Lindsay, Cheryl
4080 Gator Trace Road
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Title VP
SCOTT, HARRIET
4080 Gator Trace Road
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Title Director
SCHWENZ, Robert
4080 Gator Trace Road
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Title Director
Summer, Julie
4080 Gator Trace Road
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 03/31/2023 |
2024 | 01/22/2024 |
Document Images