Entity Name: | TIERRA DEL REY PROPERTY OWNERS 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: | 21 Apr 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 May 2003 (22 years ago) |
Document Number: | 738701 |
FEI/EIN Number |
592160282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487, US |
Address: | 10320 Flores Drive, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIPPS ANDREW | President | 5310 NW 33RD AVENUE, SUITE 201, FORT LAUDERDALE, FL, 33309 |
KLEIN TREVOR | Treasurer | 5310 NW 33RD AVENUE, SUITE 201, FORT LAUDERDALE, FL, 33309 |
MAJDALAWI WAEL | Vice President | 5310 NW 33RD AVENUE, SUITE 201, FORT LAUDERDALE, FL, 33309 |
FASH WILLIAM | Secretary | 5310 NW 33RD AVENUE, SUITE 201, FORT LAUDERDALE, FL, 33309 |
JOHN POLETTO | Director | 5310 NW 33RD AVENUE, SUITE 201, FORT LAUDERDALE, FL, 33309 |
BECKER ROBERT | Director | 5310 NW 33RD AVENUE, SUITE 201, FORT LAUDERDALE, FL, 33309 |
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-12 | 10320 Flores Drive, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 10320 Flores Drive, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-19 | ASSOCIATED CORPORATE SERVICES, LLC | - |
AMENDED AND RESTATEDARTICLES | 2003-05-15 | - | - |
AMENDED AND RESTATEDARTICLES | 1989-04-19 | - | - |
REINSTATEMENT | 1989-04-10 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-08-08 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State