Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TIARA EAST CONDOMINIUM, INC.

Filing Information
710297 59-1119740 02/03/1966 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/11/2024 NONE
Principal Address
333 N.E.21st ave
DEERFIELD BEACH, FL 33441

Changed: 04/19/2018
Mailing Address
333 NE 21st ave
MGMT
Deerfield Beach, FL 33441

Changed: 04/19/2018
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1 E BROWARD BLVD, SUITE 1800
FT. LAUDERDALE, FL 33301

Name Changed: 10/25/2021

Address Changed: 10/25/2021
Officer/Director Detail Name & Address

Title Treasurer

Aghassi, Ron
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Title President

Fisher, Jeff
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Title VP

Callahan, Dennis
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Title Secretary

Marin, Bob
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Title Director

Capozillo, Stephen
1815 griffin rd
Suite 101
dania beach, FL 33004

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 03/02/2023
2024 03/11/2024

Document Images
07/11/2024 -- Amended and Restated Articles View image in PDF format
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
10/25/2021 -- Reg. Agent Change View image in PDF format
07/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
10/20/2020 -- Reg. Agent Change View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
05/23/2018 -- Reg. Agent Change View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
12/01/2016 -- Reg. Agent Change View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
09/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
11/13/2012 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
09/10/2010 -- Reg. Agent Change View image in PDF format
09/10/2010 -- Reg. Agent Change View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
09/02/2008 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
07/24/2001 -- ANNUAL REPORT View image in PDF format
09/07/2000 -- Reg. Agent Change View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
08/01/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format