Search icon

TERRACES 3 OF TARA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TERRACES 3 OF TARA 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: 11 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1998 (26 years ago)
Document Number: N36137
FEI/EIN Number 650176998

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Casey Management Condominium, 4370 S. Tamiami Trail, Sarasota, FL, 34231, US
Mail Address: C/O Casey Management Condominium, 4370 S. Tamiami Trail, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Putnam Lee Treasurer C/O Casey Management Condominium, Sarasota, FL, 34231
Sereno Sue Director C/O Casey Management Condominium, Sarasota, FL, 34231
Smith Patricia Director C/O Casey Management Condominium, Sarasota, FL, 34231
Meehan John President C/O Casey Management Condominium, Sarasota, FL, 34231
Sheraw Robert Secretary C/O Casey Management Condominium, Sarasota, FL, 34231
Spence Bridget Asst C/O Casey Management Condominium, Sarasota, FL, 34231
CASEY CONDOMINIUM MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 C/O Casey Management Condominium, 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-04-02 C/O Casey Management Condominium, 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Casey Condominium Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 C/O Casey Management Condominium, 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34231 -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State