Search icon

TERRACE I AT RIVERWALK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TERRACE I AT RIVERWALK CONDOMINIUM 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: 07 Nov 2005 (19 years ago)
Document Number: N04000011769
FEI/EIN Number 593793890
Address: c/o Precedent Hospitality, 3001 Executive Drive, Clearwater, FL, 33761, US
Mail Address: c/o Precedent Hospitality, 3001 Executive Drive, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Caves Robert Agent Becker and Poliakoff, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
Saari Leslie Treasurer c/o Precedent Hospitality, Clearwater, FL, 33761

Vice President

Name Role Address
Marr Elizabeth Vice President c/o Precedent Hospitality, Clearwater, FL, 33761

President

Name Role Address
Istvan Carol A President c/o Precedent Hospitality, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Caves, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 Becker and Poliakoff, 1 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2022-08-12 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33761 No data
CANCEL ADM DISS/REV 2005-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-08-12
AMENDED ANNUAL REPORT 2022-04-22
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 2017-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State