Search icon

THE VILLAGE AT TIERRA VERDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAGE AT TIERRA VERDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Oct 1981 (43 years ago)
Document Number: 758202
FEI/EIN Number 59-2152764
Address: The Village at Tierra Verde c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762
Mail Address: The Village at Tierra Verde c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
BUSH ROSS, P.A. Agent

Treasurer

Name Role Address
VanMeerhaeghe, Philip Treasurer The Village at Tierra Verde c/o Condominium Associates, 3001 Executive Drive Suite 260 Clearwater, FL 33762

President

Name Role Address
Kochinski, James President The Village at Tierra Verde c/o Condominium Associates, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Vice President

Name Role Address
Hardy, Michael Vice President The Village at Tierra Verde c/o Condominium Associates, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Secretary

Name Role Address
Bader, Judy Secretary The Village at Tierra Verde c/o Condominium Associates, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Director

Name Role Address
Holkeboer, Scott Director The Village at Tierra Verde c/o Condominium Associates, 3001 Executive Drive, Ste 260 Clearwater, FL 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 The Village at Tierra Verde c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2023-11-06 The Village at Tierra Verde c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2023-11-06 Bush Ross P.A No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 Bush Ross P.A_ Web Melton, 1801 North Highland Ave, Tampa, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-11-06
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State