Search icon

TCLR WATER MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TCLR WATER MANAGEMENT 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: 27 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2017 (8 years ago)
Document Number: N04000008440
FEI/EIN Number 900226628

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

Address: 819 SW Federal Hwy, STUART, FL, 34994, US
Mail Address: 819 SW Federal Hwy, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duke Daniel Vice President 819 SW Federal Hwy, STUART, FL, 34994
Sabia Stacey Secretary 819 SW Federal Hwy, STUART, FL, 34994
Bonan Elizabeth PEsq. Agent Ross, Earle, Bonan & Ensor, P.A., Stuart, FL, 34994
Brown Robert President 819 SW Federal Hwy, STUART, FL, 34994
Brown Kristen Treasurer 819 SW Federal Hwy, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 819 SW Federal Hwy, #302, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-04-02 819 SW Federal Hwy, #302, STUART, FL 34994 -
REINSTATEMENT 2017-11-20 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 Bonan, Elizabeth P., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-20 Ross, Earle, Bonan & Ensor, P.A., 789 S. Federal Highway, #101, Stuart, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000104029 ACTIVE 1000000250154 MARTIN 2012-02-08 2032-02-15 $ 1,515.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-11-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 01 Jun 2025

Sources: Florida Department of State