Search icon

TERRANOVA HOMEOWNERS ASSOCIATION OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TERRANOVA HOMEOWNERS ASSOCIATION OF POLK COUNTY, 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 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: N01000006995
FEI/EIN Number 593748821

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

Address: 1631 E Vine Street, STE 300, Kissimmee, FL, 34744, US
Mail Address: 1631 E Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kramer Barbara Vice President 1631 E Vine Street, Kissimmee, FL, 34744
Campbell Bruce Treasurer 1631 E Vine Street, Kissimmee, FL, 34744
Artemis Lifestyles Agent 1631 E Vine Street, Kissimmee, FL, 34744
Koszewki David President 1631 E Vine Street, Kissimmee, FL, 34744
Henry Kenneth Director 1631 E Vine Street, Kissimmee, FL, 34744
Caldwell-Williams Mary Director 1631 E Vine Street, Kissimmee, FL, 34744
Jirinec Barbara Director 1631 E Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-05 Artemis Lifestyles -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1631 E Vine Street, STE 300, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1631 E Vine Street, STE 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-04-28 1631 E Vine Street, STE 300, Kissimmee, FL 34744 -
AMENDMENT 2015-03-10 - -
AMENDMENT 2014-05-05 - -
CANCEL ADM DISS/REV 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000537366 TERMINATED 1000000450754 ORANGE 2013-02-06 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-07-05
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State