Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TIERRA DEL MAR CONDOMINIUM ASSOCIATION, INC.

Filing Information
725524 59-1514455 02/09/1973 FL ACTIVE
Principal Address
1111 S. OCEAN BLVD.
BOCA RATON, FL 33432

Changed: 08/15/2013
Mailing Address
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 04/28/2022
Registered Agent Name & Address POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Name Changed: 10/05/2015

Address Changed: 04/28/2022
Officer/Director Detail Name & Address

Title DIRECTOR

Pellegrino, Ferdinand
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title DIRECTOR

Schulman, Kara
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title President

CROSARA, LUISA
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Treasurer

Stahl, Karl
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Secretary

STAIR, ADELE
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Director

GOTTLIEB, SCOTT
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title VP

Ness, Timothy
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 07/24/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
07/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
10/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- Reg. Agent Change View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
10/06/2010 -- ANNUAL REPORT View image in PDF format
07/27/2010 -- ANNUAL REPORT View image in PDF format
06/25/2010 -- Reg. Agent Change View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- Reg. Agent Change View image in PDF format
09/12/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
10/13/2000 -- Reg. Agent Change View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format