Search icon

TIERRA VERDE YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TIERRA VERDE YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 1981 (44 years ago)
Date of dissolution: 15 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 1999 (26 years ago)
Document Number: 757903
FEI/EIN Number 592210160

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

Address: 200 MADONNA BLVD, PO BOX 58033, TIERRA VERDE, FL, 33715
Mail Address: 200 MADONNA BLVD, PO BOX 58033, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKSON, RON C. Director 1100 PINELLAS BAYWAY UNIT G-2, TIERRE VERDE, FL
WILKSON, RON C. Agent 1100 PINELLAS BAYWAY, TIERRRE VERDE, FL, 33715
WILKSON, RON C. President 1100 PINELLAS BAYWAY UNIT G-2, TIERRE VERDE, FL
MILLER MARTHA E Vice President P O BOX 27127 NA, ST PETERSBURG, FL
MILLER MARTHA E Director P O BOX 27127 NA, ST PETERSBURG, FL
MILLER GENE Treasurer 200 MADONNA BLVD., TIERRA VERDE, FL
MILLER GENE Director 200 MADONNA BLVD., TIERRA VERDE, FL
VOCAR BILL Vice President PINELLAS BAY WAY UNIT 119, TIERRA VERDE, FL
VOCAR BILL Director PINELLAS BAY WAY UNIT 119, TIERRA VERDE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-15 - -
REINSTATEMENT 1998-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-07-11 1100 PINELLAS BAYWAY, UNIT G-2, TIERRRE VERDE, FL 33715 -
REGISTERED AGENT NAME CHANGED 1994-06-17 WILKSON, RON C. -
CHANGE OF PRINCIPAL ADDRESS 1982-03-16 200 MADONNA BLVD, PO BOX 58033, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 1982-03-16 200 MADONNA BLVD, PO BOX 58033, TIERRA VERDE, FL 33715 -

Documents

Name Date
Voluntary Dissolution 1999-02-15
REINSTATEMENT 1998-01-23
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State