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 |
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 |
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 | - | - |
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