Search icon

TERRAVERDE 10 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TERRAVERDE 10 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: 06 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2001 (24 years ago)
Document Number: N98000004525
FEI/EIN Number 651073508

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o MyTown Communities, 2830 Winkler Ave #101, Fort Myers, FL, 33916, US
Mail Address: c/o MyTown Communities, 2830 Winkler Ave #101, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYTOWN COMMUNITIES LLC Agent -
Digrandi Salvatore President c/o MyTown Communities, Fort Myers, FL, 33916
Smithwick Linda Secretary c/o MyTown Communities, Fort Myers, FL, 33916
KOLODZIEJSKI YVONNE Director c/o MyTown Communities, Fort Myers, FL, 33916
Nehls Sherri Director c/o MyTown Communities, Fort Myers, FL, 33916
DEBELAK JUDY Vice President c/o MyTown Communities, Fort Myers, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 2830 Winkler Ave #101, Fort Myers, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 c/o MyTown Communities, 2830 Winkler Ave #101, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2024-11-20 c/o MyTown Communities, 2830 Winkler Ave #101, Fort Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2024-11-20 MyTown Communities, LLC -
REINSTATEMENT 2001-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State