Entity Name: | TERRACES 4 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: | 27 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2023 (2 years ago) |
Document Number: | N49083 |
FEI/EIN Number |
650337352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Casey Condominium Management, 4370 S. Tamiami Trail, Sarasota, FL, 34231, US |
Mail Address: | C/O Casey Condominium Management, 4370 S. Tamiami Trail, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dorgan Kathleen | President | C/O Casey Condominium Management, Sarasota, FL, 34231 |
Joseph Denise | Vice President | C/O Casey Condominium Management, Sarasota, FL, 34231 |
Caddell James | Secretary | C/O Casey Condominium Management, Sarasota, FL, 34231 |
Cartwright David | Treasurer | C/O Casey Condominium Management, Sarasota, FL, 34231 |
Johnson Robert | Director | C/O Casey Condominium Management, Sarasota, FL, 34231 |
Spence Bridget | Asst | C/O Casey Condominium Management, Sarasota, FL, 34231 |
CASEY CONDOMINIUM MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | C/O Casey Condominium Management, 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | C/O Casey Condominium Management, 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 Condominium Management, 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34231 | - |
REINSTATEMENT | 2023-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
REINSTATEMENT | 2023-03-06 |
ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State