Search icon

TERRALARGO COMMUNITY ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Becker & Poliakoff Agent 111 N Orange Avenue, Orlando, FL, 32801

President

Name Role Address
Robles Jimmy President 12270 SW 3rd St, Plantation, FL, 33325

Director

Name Role Address
Marois Brenda Director 12270 SW 3rd St, Plantation, FL, 33325
Smith, III. Rendell Director 12270 SW 3rd St, Plantation, FL, 33325

Treasurer

Name Role Address
Adams Suellen Treasurer 12270 SW 3rd St, Plantation, FL, 33325

Secretary

Name Role Address
garcia tonya Secretary 12270 SW 3RD STREET, PLANTATION, FL, 33325

Vice President

Name Role Address
Brooks Ronald Vice President 12270 SW 3RD STREET, PLANTATION, FL, 33325

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-000750-0000-00

Parties

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.

Documents

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