Entity Name: | TERRARIUM HOMEOWNERS 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: | 01 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2012 (13 years ago) |
Document Number: | 751829 |
FEI/EIN Number |
592083884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4551 Ponce de Leon Blvd, Coral Gables, FL, 33146, US |
Mail Address: | 4551 Ponce de Leon Blvd, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cano Fernando | Vice President | 1890 BRICKELL AVENUE, MIAMI, FL, 33129 |
Gelonch Sergi | Treasurer | 47 Marabella Ave, Coral Gables, FL, 33134 |
Abella Maria C | President | 404 SW 19th Road, MIAMI, FL, 33129 |
A&A REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 4551 Ponce de Leon Blvd, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 135 San Lorenzo Ave. Suite 820, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | A&A Registered Agent, Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 4551 Ponce de Leon Blvd, Coral Gables, FL 33146 | - |
REINSTATEMENT | 2012-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1995-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-04-05 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State