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 |
Name | Role | Address |
---|---|---|
Mankin Law Group | Agent | 2535 Landmark Drive, #212, Clearwater, FL 33761 |
Name | Role | Address |
---|---|---|
Schultz, Robert | President | 2535 Landmark Drive, #212 Clearwater, FL 33761 |
Name | Role | Address |
---|---|---|
O'Neal, Gary | Vice President | 2535 Landmark Drive, #212 Clearwater, FL 33761 |
Name | Role | Address |
---|---|---|
QUINTERO, CONRAD | Treasurer | Condominium Management Company, 7800 66th Street North 205 Pinellas Park, FL 33781 |
Name | Role | Address |
---|---|---|
QUINTERO, CONRAD | Asst. Treasurer | Condominium Management Company, 7800 66th Street North 205 Pinellas Park, FL 33781 |
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 |
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 |
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