Search icon

COLLEGE AVENUE COURTYARD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLLEGE AVENUE COURTYARD 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: 20 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: N03000005374
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO Box 853, Tallahassee, FL, 32302, US
Address: 641 E. COLLEGE AVENUE, Unit 1, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRAFERMA FRANK Agent 641-1 E. COLLEGE AVENUE, TALLAHASSEE, FL, 32301
FRY JESSE R Vice President 641-2 E COLLEGE AVE, TALLAHASSEE, FL, 32301
FRY JESSE R Treasurer 641-2 E COLLEGE AVE, TALLAHASSEE, FL, 32301
FRY JESSE R Director 641-2 E COLLEGE AVE, TALLAHASSEE, FL, 32301
Terraferma Frank M President PO Box 853, Tallahassee, FL, 32302
Terraferma Frank M Secretary PO Box 853, Tallahassee, FL, 32302
Terraferma Frank M Director PO Box 853, Tallahassee, FL, 32302

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-08 641 E. COLLEGE AVENUE, Unit 1, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 641 E. COLLEGE AVENUE, Unit 1, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2018-04-05 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 TERRAFERMA, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 641-1 E. COLLEGE AVENUE, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State