Entity Name: | TERRACINA AT LAKE FOREST OWNERS' 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: | 07 Nov 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Sep 2010 (15 years ago) |
Document Number: | N07000010880 |
FEI/EIN Number |
261589461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US |
Mail Address: | 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vandergrift James | Vice President | 766 N. Sun Drive, Lake Mary, FL, 32746 |
MANCUSO RAMONA | President | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Bogan Jerry | Treasurer | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Conner Flora | Secretary | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Colman Lynn | 2nd | 766 N. Sun Drive, Lake Mary, FL, 32746 |
SOUTH MILHAUSEN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-11 | South Milhausen, P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-11 | Gateway Center, 1000 Legion Place, STE. 1200, Orlando, FL 32801 | - |
AMENDMENT | 2010-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-27 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-12-01 |
AMENDED ANNUAL REPORT | 2021-07-22 |
AMENDED ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-08-20 |
AMENDED ANNUAL REPORT | 2020-05-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State