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 (6 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 Alternate 19, #1532, Palm Harbor, FL, 34682, US
Mail Address: c/o Premier Management Services, 495 Alternate 19, #1532, Palm Harbor, FL, 34682, US
ZIP code: 34682
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Todd Robert LEsq. Agent 111 2nd Avenue NE, St. Petersburg, FL, 33701
IRANMANESH AMIR President c/o Premier Management Services, Palm Harbor, FL, 34682
HUR JANET Director c/o Premier Management Services, Palm Harbor, FL, 34682
BLODGETT JOHN J Treasurer c/o Premier Management Services, Palm Harbor, FL, 34682

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 May 2025

Sources: Florida Department of State