Search icon

TIERRA DEL SOL HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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