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 |
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 | - |
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 | - | - |
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