Search icon

TERRACE RIDGE AT TOWN CENTER EAST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TERRACE RIDGE AT TOWN CENTER EAST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: N04000008557
FEI/EIN Number 202967814
Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
Mail Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
Martinson Arnold President c/o FirstService Residential, Maitland, FL, 32751

Vice President

Name Role Address
Ocasio Louisa Vice President c/o FirstService Residential, Maitland, FL, 32751

Director

Name Role Address
Napier Andrew Director c/o FirstService Residential, Maitland, FL, 32751

Treasurer

Name Role Address
Carter George Treasurer c/o FirstService Residential, Maitland, FL, 32751

Secretary

Name Role Address
Bruner Brad Secretary c/o FirstService Residential, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2021-03-16 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data
REINSTATEMENT 2019-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-22 Becker & Poliakoff P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 111 North Orange Avenue; Ste. 1400, Orlando, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-24
Reg. Agent Change 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State