Search icon

TERRA OAKS CUSTOM HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TERRA OAKS CUSTOM HOMEOWNERS' 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: 12 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: N99000002948
FEI/EIN Number 593588232

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

Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US
Mail Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montanez Susan President c/o Beacon Community Management, Windermere, FL, 34786
DeNave Christine Vice President c/o Beacon Community Management, Windermere, FL, 34786
Marchwinski Ruth Secretary 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
St Clair Scott Agen c/o Beacon Community Management, Windermere, FL, 34786
BEACON COMMUNITY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-30 c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Beacon Community Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State