Entity Name: | TERRA COSTA HOMEOWNERS 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: | 22 Apr 2014 (11 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 01 May 2014 (11 years ago) |
Document Number: | N14000003916 |
FEI/EIN Number |
371755695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 Baymeadows Way, Jacksonville, FL, 32256, US |
Mail Address: | 7400 Baymeadows Way, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Byrne James S | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Streeter Paul J | President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Kubicka Gerry | Vice President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
McCarthy Kathleen C | Treasurer | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Stevens Russell | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Associa - CMC Jacksonville | Agent | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Associa - CMC Jacksonville | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 | - |
ARTICLES OF CORRECTION | 2014-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-21 |
Reg. Agent Resignation | 2017-01-23 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State