Entity Name: | TIERRA DEL SOL HOMEOWNER'S 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: | 29 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 2020 (5 years ago) |
Document Number: | N04000009311 |
FEI/EIN Number |
201807981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10500 University Center Dr., Suite 190, Tampa, FL, 33612, US |
Mail Address: | 10500 University Center Dr., Suite 190, Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Gavin | President | 10500 University Center Dr., Tampa, FL, 33612 |
Alberger Alicia | Secretary | 10500 University Center Dr., Tampa, FL, 33612 |
Fiala Steven | Treasurer | 10500 University Center Dr., Tampa, FL, 33612 |
Ancer Jeffrey | Director | 10500 University Center Dr., Tampa, FL, 33612 |
Williams John | Vice President | 10500 University Center Dr., Tampa, FL, 33612 |
VANGUARD MANAGEMENT GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 10500 University Center Dr., Suite 190, Tampa, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 10500 University Center Dr., Suite 190, Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Vanguard Management Group, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 10500 University Center Dr., Suite 190, Tampa, FL 33612 | - |
REINSTATEMENT | 2020-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000471550 | TERMINATED | 51-2011-CA-471-ES | 6TH JUDICIAL, PASCO COUNTY | 2012-06-05 | 2017-06-08 | $3,240 | MICHAEL LINDO, 9304 ZINCOE LANE, LAND O' LAKES, FL 34638 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-06-03 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State