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 |
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 |
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. | - |
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