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 |
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 |
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 | - | - |
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