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 |
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 |
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. | - |
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