Search icon

TIGER ISLAND OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIGER ISLAND 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: 25 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2002 (23 years ago)
Document Number: N36352
FEI/EIN Number 592978921

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

Address: 6209 IMPERIAL KEY, TAMPA, FL, 33615
Mail Address: P.O.BOX 546, CEDAR KEY, FL, 32625
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHERT JOSEPH Vice President 12141 62ND STREET NORTH SUITE 11, LARGO, FL, 33773
FREYRE LISA Treasurer 6209 IMPERIAL KEY, TAMPA, FL, 33615
charles Schommer Manager 1643 NE Arch Ave, Jensen Beach, FL
RUBIO JOSE President 27424 RADOLOFF LN, DADE CITY, FL, 33525
Martinez Cathy Secretary P.O. BOX 546, CEDAR KEY, FL, 32625
RUBIO JOSE Agent 27427 RADLOFF LANE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-06-18 6209 IMPERIAL KEY, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6209 IMPERIAL KEY, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2007-04-16 RUBIO, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 27427 RADLOFF LANE, DADE CITY, FL 33525 -
REINSTATEMENT 2002-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State