Entity Name: | TIFFANY PINES 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: | 22 Mar 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Mar 2006 (19 years ago) |
Document Number: | N31315 |
FEI/EIN Number |
650169590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4261 SHETLAND CT., 104, NAPLES, FL, 34112, US |
Mail Address: | 4261 Shetland Ct, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weinmann Joseph | President | 4261 SHETLAND CT., #104, NAPLES, FL, 34112 |
Weinmann Joseph | Director | 4261 SHETLAND CT., #104, NAPLES, FL, 34112 |
Fitzek Kevin | Vice President | 4261 SHETLAND CT. #103, NAPLES, FL, 34112 |
Fitzek Kevin | Director | 4261 SHETLAND CT. #103, NAPLES, FL, 34112 |
Weinmann Lisa | Director | 4261 SHETLAND CT. #104, NAPLES, FL, 34112 |
Sottilaro Therese | Director | 4261 Shetland Ct, Naples, FL, 34112 |
Allen Don | Director | 4261 SHETLAND CT, Naples, FL, 34112 |
Weinmann Joseph | Agent | 4261 Shetland Ct, Naples, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 4261 SHETLAND CT., 104, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2018-02-16 | 4261 SHETLAND CT., 104, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-16 | Weinmann, Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 4261 Shetland Ct, #104, Naples, FL 34112 | - |
NAME CHANGE AMENDMENT | 2006-03-07 | TIFFANY PINES CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State