Search icon

THE TERRA CEIA CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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