Search icon

TCC PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TCC PROPERTY 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: 31 Mar 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 1994 (31 years ago)
Document Number: N25700
FEI/EIN Number 650200298

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

Address: 759 SOUTH FEDERAL HIGHWAY, SUITE 217, STUART, FL, 34994
Mail Address: 759 SOUTH FEDERAL HIGHWAY, SUITE 217, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Kristen R President 759 SW FEDERAL HIGHWAY, #217, STUART, FL, 34994
Brown Kristen R Director 759 SW FEDERAL HIGHWAY, #217, STUART, FL, 34994
Roosth Mark Vice President 7696 SW Jack James Drive, Stuart, FL, 34997
Roosth Mark Director 7696 SW Jack James Drive, Stuart, FL, 34997
Zazzira Ronald A Treasurer PO Box 480577, Delray Beach, FL, 33448
Zazzira Ronald A Director PO Box 480577, Delray Beach, FL, 33448
Brown Kristen R Agent 759 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-30 Brown, Kristen R -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 759 SOUTH FEDERAL HIGHWAY, SUITE 217, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2006-01-25 759 SOUTH FEDERAL HIGHWAY, SUITE 217, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 759 SOUTH FEDERAL HIGHWAY, SUITE 217, STUART, FL 34994 -
NAME CHANGE AMENDMENT 1994-04-18 TCC PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-11-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State