Search icon

TIARA TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIARA TOWERS CONDOMINIUM 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: 19 May 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 1989 (36 years ago)
Document Number: N26503
FEI/EIN Number 650173465

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

Mail Address: C/O ELLIOTT MERRILL COMMUNITY MGMT, 835 20TH PLACE, VERO BEACH, FL, 32960, US
Address: 3120-3150 N A1A, FT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNBAKER CECIL Secretary 3150 N A1A #703, FT. PIERCE, FL, 34949
CARROLL TOM President 3150 N A1A #804, FT. PIERCE, FL, 34949
FAIRCLOUGH BOB Vice President 3150 N A1A #1503, FT PIERCE, FL, 34949
CORNETT JANE E Agent 401 SE OSCEOLA ST STE 101, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 3120-3150 N A1A, FT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2008-04-07 CORNETT, JANE ESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 401 SE OSCEOLA ST STE 101, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2003-04-10 3120-3150 N A1A, FT PIERCE, FL 34949 -
NAME CHANGE AMENDMENT 1989-08-08 TIARA TOWERS CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State