Entity Name: | TERRACINA COMMUNITY 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: | 09 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | N15000006636 |
FEI/EIN Number |
47-4654351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US |
Mail Address: | C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH PAT | President | C/O Creative Management, New Port Richy, FL, 34652 |
Musgrove Todd A | Secretary | C/O Creative Management, New Port Richy, FL, 34652 |
Hamilton James | Treasurer | C/O Creative Management, New Port Richy, FL, 34652 |
SAPORITO FRANK | Vice President | C/O Creative Management, New Port Richy, FL, 34652 |
Nigro Edwin | Director | C/O Creative Management, New Port Richy, FL, 34652 |
Kelley Helen | Agent | C/O Creative Management, New Port Richy, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Kelley, Helen | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REINSTATEMENT | 2021-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-06-01 | - | - |
AMENDMENT | 2018-01-12 | - | - |
AMENDMENT | 2018-01-08 | - | - |
AMENDED AND RESTATEDARTICLES | 2015-08-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2019-06-26 |
AMENDED ANNUAL REPORT | 2019-05-25 |
ANNUAL REPORT | 2019-01-24 |
AMENDED ANNUAL REPORT | 2018-07-18 |
Amendment | 2018-06-01 |
ANNUAL REPORT | 2018-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State