Search icon

TERRACINA COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: TERRACINA COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Kelley Helen Agent C/O Creative Management, New Port Richy, FL, 34652

President

Name Role Address
LYNCH PAT President C/O Creative Management, New Port Richy, FL, 34652

Secretary

Name Role Address
Musgrove Todd A Secretary C/O Creative Management, New Port Richy, FL, 34652

Treasurer

Name Role Address
Hamilton James Treasurer C/O Creative Management, New Port Richy, FL, 34652

Vice President

Name Role Address
SAPORITO FRANK Vice President C/O Creative Management, New Port Richy, FL, 34652

Director

Name Role Address
Nigro Edwin Director C/O Creative Management, New Port Richy, FL, 34652

Events

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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 Kelley, Helen No data
CHANGE OF MAILING ADDRESS 2023-04-03 C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 No data
REINSTATEMENT 2021-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-06-01 No data No data
AMENDMENT 2018-01-12 No data No data
AMENDMENT 2018-01-08 No data No data
AMENDED AND RESTATEDARTICLES 2015-08-20 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State