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 |
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 |
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 | - | - |
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 |
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