Entity Name: | TERRACE PALMS 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: | 02 Dec 1982 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Aug 2013 (12 years ago) |
Document Number: | 765926 |
FEI/EIN Number |
592313952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618, US |
Mail Address: | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kugaraj Ganesh | Treasurer | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
Nezaria Donna | Secretary | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
Earley Dorian | Vice President | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
McCollough Matthew | At | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
McCollough Matthew | L | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
Rushnak Theodore J | President | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
WESTCOAST MANAGEMENT & REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-13 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-13 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2024-12-13 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-13 | Westcoast Management & Realty, Inc. | - |
NAME CHANGE AMENDMENT | 2013-08-01 | TERRACE PALMS CONDOMINIUM ASSOCIATION, INC. | - |
AMENDMENT AND NAME CHANGE | 1994-10-07 | TERRACE PALMS CONDOMINIUM, INC. | - |
REINSTATEMENT | 1985-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-13 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-04 |
Reg. Agent Change | 2017-12-07 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State