Search icon

TROPICAL PARADISE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL PARADISE 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: 02 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: 747013
FEI/EIN Number 592534026

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

Address: 162 SE PARADISE PL, STUART, FL, 34997, US
Mail Address: 7821 SE Paradise Drive, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Doreen Director 162 SE PARADISE PL, STUART, FL, 34997
Anderson Doreen President 162 SE PARADISE PL, STUART, FL, 34997
Ortner Lucie Director 7872 SE PARADISE DR, STUART, FL, 34997
Ortner Lucie Secretary 7872 SE PARADISE DR, STUART, FL, 34997
Watson David Director 7812 SE PARADISE DR, STUART, FL, 34997
Watson David Vice President 7812 SE PARADISE DR, STUART, FL, 34997
Quirke Steve Director 172 SE PARADISE PL, STUART, FL, 34997
Quirke Steve Treasurer 172 SE PARADISE PL, STUART, FL, 34997
ROSS DEBORAH L Agent ROSS EARLE & BONAN, PA, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 162 SE PARADISE PL, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-27 162 SE PARADISE PL, STUART, FL 34997 -
REINSTATEMENT 2016-02-17 - -
REGISTERED AGENT NAME CHANGED 2016-02-17 ROSS, DEBORAH LESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 ROSS EARLE & BONAN, PA, 789 S. FEDERAL HWY, SUITE 101, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2009-03-30 - -
AMENDMENT 1998-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-11-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State