Search icon

R. H. TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: R. H. TERRACE CONDOMINIUM ASSOCIATION, INC.
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: 03 Aug 1979 (46 years ago)
Document Number: 748357
FEI/EIN Number 591928304

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

Address: Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL, 33313, US
Mail Address: Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawson Sarah Treasurer Renaissance Management Group, Inc., Lauderhill, FL, 33313
Sabahe David Director Renaissance Management Group, Inc., Lauderhill, FL, 33313
Manson Dale Director Renaissance Management Group, Inc., Lauderhill, FL, 33313
Montalbano Penny Secretary Renaissance Management Group, Inc., Lauderhill, FL, 33313
Filous Brian President Renaissance Management Group, Inc., Lauderhill, FL, 33313
LAW OFFICES OF LEE H. BALLARD, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2024-02-02 Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL 33313 -
REGISTERED AGENT NAME CHANGED 2018-06-05 Law Offices of Lee H. Ballard, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-06-05 10100 W. Sample Road Third Floor, Coral Springs, FL 33065 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State