Search icon

STANLEY TERRACE OF DEERFIELD BEACH, INC.

Company Details

Entity Name: STANLEY TERRACE OF DEERFIELD BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: N13000004912
FEI/EIN Number 46-2994372
Address: 533 S. DIXIE HIGHWAY, 201, DEERFIELD BEACH, FL, 33441
Mail Address: 533 S. DIXIE HIGHWAY, 201, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOLCES DAVID N Agent 2255 Glades Road, Boca Raton, FL, 33431

Treasurer

Name Role Address
PELT ANTHONY Treasurer 533 S. DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
Mitchell ANNETTE S Secretary 533 S. DIXIE HIGHWAY #201, DEERFIELD BEACH, FL, 33441

President

Name Role Address
Guadagnino Tony President 533 S. DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
Chisholm Diane Director 533 S. DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33441
Ricks Jemekia Director 533 S. DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
Battle Gail Vice President 533 S. Dixie Highway, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2255 Glades Road, Suite 200-E, Boca Raton, FL 33431 No data
AMENDMENT 2013-07-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State