Search icon

TAHITIAN PLACE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAHITIAN PLACE HOME OWNERS 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: 22 Mar 2002 (23 years ago)
Document Number: N02000002493
FEI/EIN Number 593109401

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

Address: C/O Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbour, FL, 34683, US
Mail Address: C/O Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbour, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKLES BONITA President C/O Monarch Association Management, INC, Palm Harbour, FL, 34683
OKER JESSICA Treasurer C/O Monarch Association Management, INC, Palm Harbour, FL, 34683
WRIGHT DARLA Vice President C/O Monarch Association Management, INC, Palm Harbour, FL, 34683
BOONE JACOB Secretary C/O Monarch Association Management, INC, Palm Harbour, FL, 34683
Marino M. Susan Agent C/O Monarch Association Management, INC, Palm Harbour, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 C/O Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbour, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-03-25 C/O Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbour, FL 34683 -
REGISTERED AGENT NAME CHANGED 2024-03-25 Marino, M. Susan -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 C/O Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbour, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State