Entity Name: | TERRACE PARK OF FIVE TOWNS, NO. 11-A, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2021 (3 years ago) |
Document Number: | 743799 |
FEI/EIN Number | 59-1923377 |
Address: | 5980 Terrace Park Drive N, St. Petersburg, FL 33709 |
Mail Address: | c/o Holiday Isles Property Mgmt, Inc., 11350 66th Street North, Suite 124, Largo, FL 33773 |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HOLIDAY ISLES PROPERTY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
WILLIS, MELISSA | President | 11350 66th Street North, Suite 124 Largo, FL 33773 |
Name | Role | Address |
---|---|---|
O'Neil, Cynthia L | Treasurer | 11350 66th Street North, Suite 124 Largo, FL 33773 |
Name | Role | Address |
---|---|---|
Beattie, Kim | Director | 11350 66th Street North, Suite 124 Largo, FL 33773 |
Stoudenmire, Sally | Director | 11350 66th Street North, Suite 124 Largo, FL 33773 |
Name | Role | Address |
---|---|---|
Fitts, Stephanie | Secretary | 11350 66th Street North, Suite 124 Largo, FL 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Holiday Isles Property Management, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | Holiday Isles Property Management, Inc., 11350 66th Street North, Suite 124, Largo, FL 33773 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 5980 Terrace Park Drive N, St. Petersburg, FL 33709 | No data |
REINSTATEMENT | 2021-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 5980 Terrace Park Drive N, St. Petersburg, FL 33709 | No data |
AMENDMENT | 1998-07-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-11-02 |
ANNUAL REPORT | 2020-03-03 |
AMENDED ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
Reg. Agent Change | 2017-03-06 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State