Search icon

BOCA WEST OF TIERRA VERDE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA WEST OF TIERRA VERDE 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: 19 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 1999 (26 years ago)
Document Number: N96000000870
FEI/EIN Number 593502138

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

Address: 928 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715, US
Mail Address: 928 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA FRANK Manager 924 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
DELUCA FRANK Director 924 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
NEATHWAY PAUL President 928 PINELLAS BAYWAY SOUTH, TIERRA VERDE, FL, 33715
NEATHWAY PAUL Director 928 PINELLAS BAYWAY SOUTH, TIERRA VERDE, FL, 33715
OLLWEILER BOB Vice President 922 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
OLLWEILER BOB Director 922 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
NEATHWAY NANCY Treasurer 928 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
NEATHWAY NANCY Director 928 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
OLLWEILER DIANE Manager 922 PINELLAS BAY WAY, TIERRA VERDE, FL, 33715
Feller Rick Manager 926 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 928 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2004-04-08 928 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 -
REGISTERED AGENT NAME CHANGED 2004-04-08 NEATHWAY, PAUL N -
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 928 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 -
REINSTATEMENT 1999-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State