Search icon

198 TERRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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