Entity Name: | TERRALARGO COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Apr 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Sep 2020 (4 years ago) |
Document Number: | N07000003431 |
FEI/EIN Number | 260666714 |
Address: | 4041 TerraLargo Blvd, Lakeland, FL, 33810, US |
Mail Address: | 4041 TerraLargo Blvd, Lakeland, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Becker & Poliakoff | Agent | 111 N Orange Avenue, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Robles Jimmy | President | 12270 SW 3rd St, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Marois Brenda | Director | 12270 SW 3rd St, Plantation, FL, 33325 |
Smith, III. Rendell | Director | 12270 SW 3rd St, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Adams Suellen | Treasurer | 12270 SW 3rd St, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
garcia tonya | Secretary | 12270 SW 3RD STREET, PLANTATION, FL, 33325 |
Name | Role | Address |
---|---|---|
Brooks Ronald | Vice President | 12270 SW 3RD STREET, PLANTATION, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 4041 TerraLargo Blvd, Lakeland, FL 33810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-24 | 111 N Orange Avenue, Suite 1400, Orlando, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-24 | Becker & Poliakoff | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-01 | 4041 TerraLargo Blvd, Lakeland, FL 33810 | No data |
AMENDMENT | 2020-09-28 | No data | No data |
AMENDMENT | 2013-01-28 | No data | No data |
AMENDMENT | 2009-10-26 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OK TERRALARGO CLUB, LLC VS KIMBERLY MAE INKS, UNKNOWN SPOUSE OF KIMBERLY MAE INKS, TERRALARGO COMMUNITY ASSOCIATION, INC. AND UNKNOWN TENANT(S) | 6D2023-3003 | 2023-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OK TERRALARGO CLUB LLC |
Role | Appellant |
Status | Active |
Representations | LIS ACHAREKAR, ESQ. |
Name | UNKNOWN SPOUSE OF KIMBERLY MAE INKS |
Role | Appellee |
Status | Active |
Name | KIMBERLY MAE INKS |
Role | Appellee |
Status | Active |
Representations | DANIEL F. PILKA, ESQ. |
Name | HON. OLIN W. SHINHOLSER |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | TERRALARGO COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANTS |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2023-11-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-11-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-10-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | OK TERRALARGO CLUB, LLC |
Docket Date | 2023-10-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-12-01 |
AMENDED ANNUAL REPORT | 2021-08-31 |
Reg. Agent Resignation | 2021-04-23 |
ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-10-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State