Search icon

TERRACE IV AT HIGHLAND WOODS ASSOCIATION, INC.

Company Details

Entity Name: TERRACE IV AT HIGHLAND WOODS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 May 1997 (28 years ago)
Document Number: N97000002544
FEI/EIN Number 650788114
Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Weidner Ralph L Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

President

Name Role Address
Seymour Thomas President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Vice President

Name Role Address
Ukrainec Don Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Secretary

Name Role Address
Ray Karen Secretary c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Treasurer

Name Role Address
Kuczynski George Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Director

Name Role Address
Daley Karen Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2020-03-24 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2019-10-22 Weidner, Ralph L. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-07-30
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State