Entity Name: | TERRA LAGO 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: | 07 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | N01000003956 |
FEI/EIN Number |
200482922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US |
Mail Address: | c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US |
ZIP code: | 34988 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN PETER | President | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
KRONINGOLD ALLAN | Director | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
Faber Jesse | Treasurer | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
Boyne David | Secretary | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
RUDY STEPHEN | Director | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
KAYE & BENDER P.L. | Agent | 1200 PARK CENTRAL BLVD. SO., POMPANO, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-06 | KAYE & BENDER P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 1200 PARK CENTRAL BLVD. SO., POMPANO, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
Amendment | 2022-04-18 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State