Search icon

NATURE TERRACE TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATURE TERRACE TOWNHOMES 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: 18 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: N07000009216
FEI/EIN Number 261183376

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

Address: c/o Premier Management Services 495 Altern, palm harbor, FL, 34682, US
Mail Address: c/o Premier Management Services 495 Altern, palm harbor, FL, 34682, US
ZIP code: 34682
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRANMANESH ALI President 9222 Overlook Drive, TAMPA, FL, 33617
HUR JANET Treasurer 9222 Overlook Drive, TAMPA, FL, 33617
BLODGETT JOHN J Director 9222 Overlook Drive, TAMPA, FL, 33617
Todd Robert LEsq. Agent 111 2nd Avenue NE, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 c/o Premier Management Services, 495 Alternate 19, #1532, Palm Harbor, FL 34682 -
CHANGE OF MAILING ADDRESS 2025-02-11 c/o Premier Management Services, 495 Alternate 19, #1532, Palm Harbor, FL 34682 -
CHANGE OF MAILING ADDRESS 2020-05-21 c/o Premier Management Services 495 Alternate 19, #1532, palm harbor, FL 34682 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 c/o Premier Management Services 495 Alternate 19, #1532, palm harbor, FL 34682 -
REGISTERED AGENT NAME CHANGED 2020-04-07 Todd, Robert L., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 111 2nd Avenue NE, Suite 539, St. Petersburg, FL 33701 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State