Search icon

TERRACES 4 OF TARA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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