Entity Name: | THE TERRA CEIA CLUB 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: | 26 Sep 1991 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Jul 1996 (29 years ago) |
Document Number: | N45328 |
FEI/EIN Number |
650758165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 2nd Street, Suite 853, Sarasota, FL, 34236, US |
Mail Address: | 1800 2nd Street, Suite 853, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anair Louise | Secretary | 1800 2nd Street, Sarasota, FL, 34236 |
Panico Edward | Vice President | 1800 2nd Street, Sarasota, FL, 34236 |
Eickson Neil | Treasurer | 1800 2nd Street, Sarasota, FL, 34236 |
Nachtigal Mike | President | 1800 2nd Street, Sarasota, FL, 34236 |
DiDomenico Sandy | Director | 1800 2nd Street, Sarasota, FL, 34236 |
COMMUNITY ASSOCIATION MANAGEMENT BY STACIA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1800 2nd Street, Suite 853, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1800 2nd Street, Suite 853, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1800 2nd Street, Suite 853, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | Community Association Management by Stacia | - |
REINSTATEMENT | 1996-07-19 | - | - |
AMENDMENT AND NAME CHANGE | 1996-07-19 | THE TERRA CEIA CLUB CONDOMINIUM ASSOCIATION, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-25 |
Reg. Agent Change | 2015-09-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State