Search icon

TIERRA DEL REY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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: c/o CME Management Group, 10320 Flores Drive, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIPPS ANDREW President c/o CME Management Group, BOCA RATON, FL, 33428
KLEIN TREVOR Treasurer c/o CME Management Group, BOCA RATON, FL, 33428
FASH WILLIAM Secretary c/o CME Management Group, BOCA RATON, FL, 33428
BECKER ROBERT Director c/o CME Management Group, BOCA RATON, FL, 33428
Massari Michael Director c/o CME Management Group, BOCA RATON, FL, 33428
JOHN POLETTO Vice President c/o CME Management Group, BOCA RATON, FL, 33428
Sax Sachs Caplan Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

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 - -

Documents

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 Jun 2025

Sources: Florida Department of State