Entity Name: | TERRA BELLA 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: | 14 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1995 (30 years ago) |
Document Number: | N06169 |
FEI/EIN Number |
592722194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US |
Address: | Terra Bella Boulevard, Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ LESLIE V | President | c/o Premier Association Services, Miramar, FL, 33025 |
XIMENA BANOS GLADYS | Vice President | c/o Premier Association Services, Miramar, FL, 33025 |
Fay Carli | Director | c/o Premier Association Services, Miramar, FL, 33025 |
Suarez Grace | Director | c/o Premier Association Services, Miramar, FL, 33025 |
Valancy and Reed P.A. | Agent | 310 SE 13th Street, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-06 | Terra Bella Boulevard, Plantation, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Valancy and Reed P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 310 SE 13th Street, Suite 105, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | Terra Bella Boulevard, Plantation, FL 33325 | - |
REINSTATEMENT | 1995-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State