Entity Name: | TERRACE OAKS HOME 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: | 11 Apr 1985 (40 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 May 2014 (11 years ago) |
Document Number: | N08642 |
FEI/EIN Number |
592885590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
Mail Address: | 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSA ADEL | President | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Brown Judy | Director | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Qader Samer | Treasurer | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
WESTCOAST MANAGEMENT & REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | Westcoast Management & Realty Inc | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
AMENDMENT AND NAME CHANGE | 2014-05-22 | TERRACE OAKS HOME OWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2005-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT AND NAME CHANGE | 1995-06-09 | TERRACE OAKS OF HILLSBOROUGH COUNTY HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1988-04-13 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-13 |
AMENDED ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2019-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State