Entity Name: | LA TERRAZA I 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: | 09 Dec 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Apr 2007 (18 years ago) |
Document Number: | N04000011484 |
FEI/EIN Number |
202000151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deen John | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
DeMuyt Joseph | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Pachay John | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Maedel Jim | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Truesdell James | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
ELIM SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-03 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2022-04-03 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-03 | Elim Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-03 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CANCEL ADM DISS/REV | 2007-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-03 |
Reg. Agent Resignation | 2021-12-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State