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 |
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 |
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 | - | - |
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