Search icon

ESPERANZA AT TIBURON CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ESPERANZA AT TIBURON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jun 2013 (12 years ago)
Document Number: N13000005450
FEI/EIN Number 352479817
Address: c/o FirstService Residential, 10600 Chevrolet Way, Estero, FL, 33928, US
Mail Address: c/o FirstService Residential, 10600 Chevrolet Way, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Vice President

Name Role Address
Davidson Tom Vice President c/o Becker & Poliakoff, Naples, FL, 34103

Director

Name Role Address
Lynch Brian Director C/O Becker & Poliakoff, Naples, FL, 34103

Secretary

Name Role Address
Price Paula Secretary C/O Becker & Poliakoff, Naples, FL, 34103

President

Name Role Address
Murtlow James President c/o Becker & Poliakoff, Naples, FL, 34103

Treasurer

Name Role Address
Jones Edward Treasurer c/o Becker & Poliakoff, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 c/o FirstService Residential, 10600 Chevrolet Way, Suite 202, Estero, FL 33928 No data
CHANGE OF MAILING ADDRESS 2022-03-30 c/o FirstService Residential, 10600 Chevrolet Way, Suite 202, Estero, FL 33928 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 BECKER & POLIAKOFF No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State