Search icon

THE TERRACES AT DELRAY BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TERRACES AT DELRAY BEACH HOMEOWNERS 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: 21 Apr 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: N06000004428
FEI/EIN Number 26-1771988

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

Address: c/o Victory Accounting, 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
Mail Address: c/o Victory Accounting, 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKIN MICHELLE Secretary 655 SE 1ST Street, DELRAY BEACH, FL, 33483
Hurley Brian Treasurer 64 SE 7TH AVENUE, DELRAY BEACH, FL, 33483
Folgosa Mauro President 68 SE 7th Ave., DELRAY BEACH, FL, 33483
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 c/o Victory Accounting, 1500 GATEWAY BLVD, #220, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 140 INTRACOASTAL POINTE DR, STE 310, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2021-07-13 Konyk & Lemme PLLC -
CHANGE OF MAILING ADDRESS 2021-07-13 c/o Victory Accounting, 1500 GATEWAY BLVD, #220, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2012-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
Amended and Restated Articles 2022-01-04
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State