Search icon

TIERRA VERDE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIERRA VERDE COMMUNITY 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: 30 Jun 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: 702634
FEI/EIN Number 596152369

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

Address: 1275 PINELLAS BAYWAY, 2ND FLOOR, TIERRA VERDE, FL, 33715, US
Mail Address: 1275 PINELLAS BAYWAY, 2ND FLOOR, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNON LARRY President 1275 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715
CALVERT SHARON Vice President 1275 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715
SCHALTER RON 2nd 1275 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715
FRULIO JERRY Secretary 1275 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715
RANDALL JOHN Treasurer 1275 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715
PARKER TAMMY Director 1275 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715
McKinnon Larry Preside Agent 1275 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 McKinnon, Larry, President -
AMENDMENT 2017-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1275 PINELLAS BAYWAY, 2ND FLOOR, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2017-03-27 1275 PINELLAS BAYWAY, 2ND FLOOR, TIERRA VERDE, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1275 PINELLAS BAYWAY, 2ND FLOOR, TIERRA VERDE, FL 33715 -
AMENDMENT 1992-02-25 - -

Court Cases

Title Case Number Docket Date Status
VEATRICE FARRELL VS TIERRA VERDE COMMUNITY ASSOCIATION, INC., ET AL 2D2021-0655 2021-03-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-6178

Parties

Name VEATRICE FARRELL
Role Appellant
Status Active
Representations BRADLEY E. ESSMAN, ESQ.
Name GEORGE FARRELL
Role Appellee
Status Active
Name TIERRA VERDE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBERT BURGUIERES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Notice of Voluntary Dismissal
On Behalf Of VEATRICE FARRELL
Docket Date 2021-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VEATRICE FARRELL
Docket Date 2021-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief and appendix within fifteen days of the date of this order.
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of VEATRICE FARRELL
Docket Date 2021-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VEATRICE FARRELL
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VEATRICE FARRELL
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
MARY WALTERS VS DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR SOUNDVIEW HOME LOAN TRUST 2D2018-2994 2018-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522014CA008236XXCICI

Parties

Name MARY WALTERS
Role Appellant
Status Active
Representations JENNIFER ERIN JONES, ESQ.
Name D/B/A ALHAMBRA HEALTH AND REHABILITATION CENTER
Role Appellee
Status Active
Name BORISLAV RATKOVIC
Role Appellee
Status Active
Name TIERRA VERDE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name ALHAMBRA NH, L.L.C.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Role Appellee
Status Active
Representations Vitaliy Kats, Esq., RICHARD B. BADGLEY, ESQ., COLLEEN MURPHY DAVIS, ESQ., KIMBERLY S. MELLO, ESQ., MATTHEW R. GELBER, ESQ., SHAWN E. HARRISON, ESQ.
Name MIRA RATKOVIC
Role Appellee
Status Active
Name DEPT. OF THE TREASURY INTERNAL REVENUE SERVICE
Role Appellee
Status Active
Name STATE OF FLORIDA DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name UNITED STATES DEPARTMENT OF TREASURY
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name HON. BRUCE BOYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant’s motion for attorney’s fees is denied.
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARY WALTERS
Docket Date 2019-08-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARY WALTERS
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 6, 2019.
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARY WALTERS
Docket Date 2019-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 07/30/19
On Behalf Of MARY WALTERS
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 06/30/19
On Behalf Of MARY WALTERS
Docket Date 2019-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES
Docket Date 2019-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-04-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-04-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 05/03/19
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 04/03/19
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 03/04/19
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARY WALTERS
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 18 - IB due 01/01/19
On Behalf Of MARY WALTERS
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 42 - IB due 12/14/18
On Behalf Of MARY WALTERS
Docket Date 2018-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ BOYER, 860 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/02/18
On Behalf Of MARY WALTERS
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY WALTERS
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-26
Amendment 2017-08-07
ANNUAL REPORT 2017-03-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-6152369 Corporation Unconditional Exemption 1275 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715-2100 1994-01
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 762314
Income Amount 642631
Form 990 Revenue Amount 642631
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TIERRA VERDE COMMUNITY ASSOCIATION INC
EIN 59-6152369
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name TIERRA VERDE COMMUNITY ASSOCIATION INC
EIN 59-6152369
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name TIERRA VERDE COMMUNITY ASSOCIATION INC
EIN 59-6152369
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name TIERRA VERDE COMMUNITY ASSOCIATION INC
EIN 59-6152369
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name TIERRA VERDE COMM ASSN INC ASSOCIATION INC
EIN 59-6152369
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name TIERRA VERDE COMM ASSN INC ASSOCIATION INC
EIN 59-6152369
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State