Search icon

TERRACE PARK OF FIVE TOWNS, NO. 12-A, INC. A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: TERRACE PARK OF FIVE TOWNS, NO. 12-A, INC. A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 1995 (30 years ago)
Document Number: 744130
FEI/EIN Number 59-3170936

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
Address: 5990 TERRACE PARK DR N, SHOREVIEW W. BLDG., ST PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Obenshain Lawerence Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Clemmensen Margaret G Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Hottenroth Franklin D President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Harman Jenny L Vice President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Harkins Kathy Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Superty Patricia D Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 ASSOCIA GULF COAST, INC. -
CHANGE OF MAILING ADDRESS 2022-04-22 5990 TERRACE PARK DR N, SHOREVIEW W. BLDG., ST PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 5990 TERRACE PARK DR N, SHOREVIEW W. BLDG., ST PETERSBURG, FL 33709 -
AMENDMENT 1995-08-21 - -
REINSTATEMENT 1988-02-11 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-06-24
AMENDED ANNUAL REPORT 2016-04-07

Date of last update: 01 Jun 2025

Sources: Florida Department of State