Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TERRACES 4 OF TARA CONDOMINIUM ASSOCIATION, INC.

Filing Information
N49083 65-0337352 05/27/1992 FL ACTIVE REINSTATEMENT 03/06/2023
Principal Address
C/O Casey Condominium Management
4370 S. Tamiami Trail
Suite 102
Sarasota, FL 34231

Changed: 04/02/2024
Mailing Address
C/O Casey Condominium Management
4370 S. Tamiami Trail
Suite 102
Sarasota, FL 34231

Changed: 04/02/2024
Registered Agent Name & Address Casey Condominium Management
C/O Casey Condominium Management
4370 S. Tamiami Trail
Suite 102
Sarasota, FL 34231

Name Changed: 04/02/2024

Address Changed: 04/02/2024
Officer/Director Detail Name & Address

Title President

Dorgan, Kathleen
C/O Casey Condominium Management
4370 S. Tamiami Trail
Suite 102
Sarasota, FL 34231

Title VP

Joseph, Denise
C/O Casey Condominium Management
4370 S. Tamiami Trail
Suite 102
Sarasota, FL 34231

Title Secretary

Caddell, James
C/O Casey Condominium Management
4370 S. Tamiami Trail
Suite 102
Sarasota, FL 34231

Title Treasurer

Cartwright, David
C/O Casey Condominium Management
4370 S. Tamiami Trail
Suite 102
Sarasota, FL 34231

Title Director

Johnson, Robert
C/O Casey Condominium Management
4370 S. Tamiami Trail
Suite 102
Sarasota, FL 34231

Title Asst. Secretary

Spence, Bridget
C/O Casey Condominium Management
4370 S. Tamiami Trail
Suite 102
Sarasota, FL 34231

Annual Reports
Report YearFiled Date
2022 03/06/2023
2023 03/06/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- REINSTATEMENT View image in PDF format
07/27/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2017 -- ANNUAL REPORT View image in PDF format
03/13/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- Reg. Agent Resignation View image in PDF format
11/28/2006 -- Reg. Agent Change View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format