Entity Name: | TERRACES AT RIVERWALK MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Dec 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Nov 2005 (19 years ago) |
Document Number: | N04000011768 |
FEI/EIN Number | 593793893 |
Address: | C/O Precedent Hospitality, 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | C/O Precedent Hospitality, 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caves James RIII | Agent | 12140 Carissa Commerce Court #200,, Fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
Mitchell Tom | President | C/O Precedent Hospitality, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Seligman Richard | Vice President | C/O Precedent Hospitality, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Davis Louanne | Secretary | C/O Precedent Hospitality, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Clayton- Fischer Peg | Director | C/O Precedent Hospitality, Clearwater, FL, 33762 |
Berry Brian K | Director | C/O Precedent Hospitality, Clearwater, FL, 33762 |
Machnica Joseph | Director | C/O Precedent Hospitality, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 12140 Carissa Commerce Court #200,, Fort Myers, FL 33966 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Caves, James Robert, III | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-06 | C/O Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-06 | C/O Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
CANCEL ADM DISS/REV | 2005-11-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State