Search icon

TERRACES AT RIVERWALK MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TERRACES AT RIVERWALK MASTER 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: 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

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

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

Key Officers & Management

Name Role Address
Berry Brian K Director C/O Precedent Hospitality, Clearwater, FL, 33762
Seligman Richard Vice President C/O Precedent Hospitality, Clearwater, FL, 33762
Davis Louanne Secretary C/O Precedent Hospitality, Clearwater, FL, 33762
Clayton- Fischer Peg Director C/O Precedent Hospitality, Clearwater, FL, 33762
Caves James RIII Agent 12140 Carissa Commerce Court #200,, Fort Myers, FL, 33966
Mitchell Tom President C/O Precedent Hospitality, Clearwater, FL, 33762
Machnica Joseph Director C/O Precedent Hospitality, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 12140 Carissa Commerce Court #200,, Fort Myers, FL 33966 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Caves, James Robert, III -
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 C/O Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-07-06 C/O Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CANCEL ADM DISS/REV 2005-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

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: 03 Apr 2025

Sources: Florida Department of State