Search icon

LA TERRAZA II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA TERRAZA II 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: 12 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Feb 2008 (17 years ago)
Document Number: N05000000397
FEI/EIN Number 202287331

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

Address: 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colahan Karen President 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952
Kennedy Stanlee Director 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952
Larriviere Kathleen Treasurer 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952
Mueller Todd Vice President 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952
Valp Leonid Secretary 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952
WATSON ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-04-15 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Watson Association Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CANCEL ADM DISS/REV 2008-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State