Search icon

TROPICAL SHORES ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL SHORES ESTATES HOMEOWNERS 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: 30 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2018 (7 years ago)
Document Number: N37421
FEI/EIN Number 650202455

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

Address: 5514 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435
Mail Address: 5514 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS STEVEN S Director 5516 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435
MCINTYRE CHARLES Director 5514 OLD OCEAN BLVD., OCEAN RIDGE, FL
D'Angelo Steven Director 5512 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435
MCGINN LYNNE Director 5518 OLD OCEAN BLVD., OCEAN RIDGE, FL, 33425
MCINTYRE LINDA President 5514 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435
McIntyre Charles E Agent 5514 Old Ocean Blvd., Ocean Ridge, FL, 33435
MCINTYRE, LINDA President 5514 OLD OCEAN BLVD, OCEAN RIDGE, FL
MCINTYRE, LINDA Secretary 5514 OLD OCEAN BLVD, OCEAN RIDGE, FL
MCINTYRE, LINDA Director 5514 OLD OCEAN BLVD, OCEAN RIDGE, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 McIntyre, Charles E -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 5514 Old Ocean Blvd., Ocean Ridge, FL 33435 -
REINSTATEMENT 2018-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1991-06-10 5514 OLD OCEAN BLVD, OCEAN RIDGE, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-10 5514 OLD OCEAN BLVD, OCEAN RIDGE, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-08-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State