Search icon

TERRACE HILL HOMEOWNERS CONDOMINIUM ASSOCIATION,, INC. - Florida Company Profile

Company Details

Entity Name: TERRACE HILL HOMEOWNERS 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: 22 Mar 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: N02127
FEI/EIN Number 592700442

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

Address: 620 N Wymore Rd Suite 270, Maitland, FL, 32751, US
Mail Address: 620 N Wymore Rd Suite 270, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG EDWARD President 620 N Wymore Rd Suite 270, Maitland, FL, 32751
Rivera Pablo Vice President 620 N Wymore Rd Suite 270, Maitland, FL, 32751
RECKER JOHN Director 620 N Wymore Rd Suite 270, Maitland, FL, 32751
MCCRAY CELEST Secretary 620 N Wymore Rd Suite 270, Maitland, FL, 32751
KIRALY TED Treasurer 620 N Wymore Rd Suite 270, Maitland, FL, 32751
Greystone Management of Central Fl, Inc. Agent 620 N Wymore Rd Suite 270, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 620 N Wymore Rd Suite 270, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-02-03 620 N Wymore Rd Suite 270, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Greystone Management of Central Fl, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 620 N Wymore Rd Suite 270, Maitland, FL 32751 -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1988-01-05 TERRACE HILL HOMEOWNERS CONDOMINIUM ASSOCIATION,, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-11-11
Reg. Agent Resignation 2019-08-06
ANNUAL REPORT 2019-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State