Entity Name: | 198 TERRACE 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: | 08 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2021 (4 years ago) |
Document Number: | N06071 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 SW 198 TERRACE, SOUTHWEST RANCHES, FL, 33332, US |
Mail Address: | 1911 NW 150th Avenue, 203, Pembroke Pines, FL, 33028, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIDDINGS KEITH | Secretary | 5941 SW 198 TERRACE, SOUTHWEST RANCHES, FL, 33332 |
ALESHIRE SUSAN | Treasurer | 4930 SW 198TH TERRACE, FORT LAUDERDALE, FL, 33332 |
EGRET JOHN | Director | 5001 SW 198 TERRACE, SOUTHWEST RANCHES, FL, 33332 |
HIBBERT CONRAD | Director | 5400 SW 198 TERRACE, SOUTHWEST RANCHES, FL, 33332 |
PARETS OMAR | Director | 5211 SW 198 tERR, SOUTHWEST RANCHES, FL, 33332 |
Altschul Joseph | Agent | 1911 NW 150th Ave., # 203, Pembroke Pines, FL, 33028 |
ALESHIRE CHARLIE P | Director | 4930 S.W. 198 TERRACE, SOUTHWEST RANCHES, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-26 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 5300 SW 198 TERRACE, SOUTHWEST RANCHES, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Altschul, Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 1911 NW 150th Ave., # 203, Pembroke Pines, FL 33028 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-13 | 5300 SW 198 TERRACE, SOUTHWEST RANCHES, FL 33332 | - |
REINSTATEMENT | 2001-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-07-09 |
REINSTATEMENT | 2021-02-26 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-08-26 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State