Search icon

TERRA MAR VILLAGE RESIDENTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TERRA MAR VILLAGE RESIDENTS' 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 Nov 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: N06280
FEI/EIN Number 592516358

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

Address: 134 Cedar Street, EDGEWATER, FL, 32141, US
Mail Address: 134 Cedar Street, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Hearn Denice Treasurer 134 Cedar Street, EDGEWATER, FL, 32141
TANGUAY ALLEN Vice President 4332 SAILFISH CIRCLE, Edgewater, FL, 32141
Huffman Alan Member 107 Cedar St, EDGEWATER, FL, 32141
O'Hearn Denice Agent 134 Cedar Street, EDGEWATER, FL, 32141
Childress Paige Secretary 4372 Indian River Dr West, EDGEWATER, FL, 32141
MOLTER BETH President 164 RED BASS LANE, EDGEWATER, FL, 32141
VEGA MIKE Member 169 RED BASS LANE, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 134 Cedar Street, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2025-01-06 134 Cedar Street, EDGEWATER, FL 32141 -
REGISTERED AGENT NAME CHANGED 2025-01-06 O'Hearn, Denice -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 134 Cedar Street, EDGEWATER, FL 32141 -
NAME CHANGE AMENDMENT 2014-05-27 TERRA MAR VILLAGE RESIDENTS' ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1995-08-11 TERRA MAR VILLAGE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State