Search icon

TIERRA MAR ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIERRA MAR 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: 14 Sep 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: 748928
FEI/EIN Number 592005754

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

Address: 10732 HENRY COURT, NAPLES, FL, 34109, US
Mail Address: EAGLE PROPERTY MANAGEMENT, P.O. BOX 112260, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAAF PETER Treasurer EAGLE PROPERTY MANAGEMENT, NAPLES, FL, 34109
STAAF PETER Director EAGLE PROPERTY MANAGEMENT, NAPLES, FL, 34109
Lewis Kathy Vice President EAGLE PROPERTY MANAGEMENT, NAPLES, FL, 34109
Lewis Kathy Director EAGLE PROPERTY MANAGEMENT, NAPLES, FL, 34109
MANLEY MICHAEL President EAGLE PROPERTY MANAGEMENT, NAPLES, FL, 34109
MANLEY MICHAEL Director EAGLE PROPERTY MANAGEMENT, NAPLES, FL, 34109
BENNER DEAN Director EAGLE PROPERTY MANAGEMENT, NAPLES, FL, 34109
FRIEDLANDER MICHAEL Secretary EAGLE PROPERTY MANAGEMENT, NAPLES, FL, 34109
FRIEDLANDER MICHAEL Director EAGLE PROPERTY MANAGEMENT, NAPLES, FL, 34109
DALTON ROBERTA J Agent 10732 HENRY COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 10732 HENRY COURT, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-08-07 10732 HENRY COURT, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-08-07 DALTON, ROBERTA J -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 10732 HENRY COURT, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 2014-05-12 - -
REINSTATEMENT 1988-03-22 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Reg. Agent Change 2023-08-07
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State