Entity Name: | TERRACE II AT TREVISO BAY CONDOMINIUM 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: | 23 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2020 (5 years ago) |
Document Number: | N13000003895 |
FEI/EIN Number |
46-2658838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Ability Management, 6736 Lone Oak Blvd, Naples, FL, 34109, US |
Mail Address: | c/o Ability Management, 6736 Lone Oak Blvd, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGrath Monica | President | c/o Cambridge Property Management, Naples, FL, 34103 |
Campbell Fred | Treasurer | c/o Cambridge Property Management, Naples, FL, 34103 |
Laino Marc | Director | c/o Cambridge Property Management, Naples, FL, 34103 |
Holtgrefe Bob | Secretary | c/o Cambridge Property Management, Naples, FL, 34103 |
Tonioni Rich | Director | 2335 Tamiami Trail North Suite 402, Naples, FL, 34103 |
ABILITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | c/o Ability Management, 6736 Lone Oak Blvd, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | c/o Ability Management, 6736 Lone Oak Blvd, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Ability Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | c/o Ability Management, 6736 Lone Oak Blvd, Naples, FL 34109 | - |
REINSTATEMENT | 2020-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2014-03-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-05 |
REINSTATEMENT | 2020-05-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2014-10-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State