Search icon

TERRACE PARK OF FIVE TOWNS, NO. 10, INC.

Company Details

Entity Name: TERRACE PARK OF FIVE TOWNS, NO. 10, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jun 1977 (48 years ago)
Document Number: 739445
FEI/EIN Number 59-2079584
Address: 2535 Landmark Drive, #212, Clearwater, FL 33761
Mail Address: Condominium Management Company, 7800 66th Street North, 205, Pinellas Park, FL 33781
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Mankin Law Group Agent 2535 Landmark Drive, #212, Clearwater, FL 33761

President

Name Role Address
Schultz, Robert President 2535 Landmark Drive, #212 Clearwater, FL 33761

Vice President

Name Role Address
O'Neal, Gary Vice President 2535 Landmark Drive, #212 Clearwater, FL 33761

Treasurer

Name Role Address
QUINTERO, CONRAD Treasurer Condominium Management Company, 7800 66th Street North 205 Pinellas Park, FL 33781

Asst. Treasurer

Name Role Address
QUINTERO, CONRAD Asst. Treasurer Condominium Management Company, 7800 66th Street North 205 Pinellas Park, FL 33781

Director

Name Role Address
GREGORY, CAROLYN Director Condominium Management Company, 7800 66th Street North 205 Pinellas Park, FL 33781
Senseroff, Lynn Director C/O CONDOMINIUM MANAGEMENT GROUP, INC., 7800 66TH STREET N, #205 PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-22 2535 Landmark Drive, #212, Clearwater, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 2535 Landmark Drive, #212, Clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2020-03-09 Mankin Law Group No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 2535 Landmark Drive, #212, Clearwater, FL 33761 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State