Search icon

TERRACE II AT HERITAGE ISLE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TERRACE II AT HERITAGE ISLE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2006 (19 years ago)
Date of dissolution: 04 Sep 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: N06000001582
FEI/EIN Number 205771218

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

Address: 5505 N. ATLANTIC AVENUE, SUITE 207, COCOA BEACH, FL, 32931, US
Mail Address: 5505 N. ATLANTIC AVENUE, SUITE 207, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT JUDITH President 6838 TOLAND DRIVE, #202, MELBOURNE, FL, 32940
GARRETT JUDITH Director 6838 TOLAND DRIVE, #202, MELBOURNE, FL, 32940
SOMMERFELD SUSAN Treasurer 6838 TOLAND DRIVE, #105, MELBOURNE, FL, 32940
SOMMERFELD SUSAN Director 6838 TOLAND DRIVE, #105, MELBOURNE, FL, 32940
ANDERMANN ERIC Vice President 1008 HEATHERWOOD WAY, MELBOURNE, FL, 32940
ANDERMANN ERIC Director 1008 HEATHERWOOD WAY, MELBOURNE, FL, 32940
SOMMERFELD SUSAN Secretary 6838 TOLAND DRIVE, #105, MELBOURNE, FL, 32940
KEYS ENTERPRISE LLC Agent -

Events

Event Type Filed Date Value Description
MERGER 2012-09-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N06000001634. MERGER NUMBER 700000125287
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5505 N. ATLANTIC AVENUE, SUITE 207, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2011-04-29 KEYS ENTERPRISE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5505 N. ATLANTIC AVENUE, SUITE 207, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2011-04-29 5505 N. ATLANTIC AVENUE, SUITE 207, COCOA BEACH, FL 32931 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-05-06
Domestic Non-Profit 2006-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State