Search icon

TERRA LAGO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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