Search icon

TERRACE IV AT HERITAGE BAY ASSOCIATION, INC.

Company Details

Entity Name: TERRACE IV AT HERITAGE BAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 2008 (17 years ago)
Document Number: N08000000381
FEI/EIN Number 261788547
Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Goede/ DeBoest/ Cross Agent 2030 McGregor Blvd, Ft Myers, FL, 33901

President

Name Role Address
Staebellasher Daniel President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Vice President

Name Role Address
Bourque-Huot Michele Vice President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Director

Name Role Address
Smith Maureen Director c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Secretary

Name Role Address
Danaher paul Secretary c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Treasurer

Name Role Address
Statmore Ronald Treasurer 3001 Executive Drive, Ste 260, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Goede/ DeBoest/ Cross No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 2030 McGregor Blvd, Ft Myers, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2021-06-24 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State