Entity Name: | LAKE TIPPECANOE OWNERS 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: | 20 Sep 1971 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Apr 2011 (14 years ago) |
Document Number: | 721730 |
FEI/EIN Number |
591519235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4636 Tippecanoe Trail, Sarasota, FL, 34233, US |
Mail Address: | 4636 Tippecanoe Trail, Sarasota, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andrews John | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Rood Frederick | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
Bagosy Martin | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Morrison Sharon | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Hadden Diane | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Sheriff John | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 4636 Tippecanoe Trail, Sarasota, FL 34233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 3277 Fruitville Road, Building B, Sarasota, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 4636 Tippecanoe Trail, Sarasota, FL 34233 | - |
AMENDED AND RESTATEDARTICLES | 2011-04-08 | - | - |
REINSTATEMENT | 2004-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
RESTATED ARTICLES | 1993-01-15 | - | - |
AMENDMENT | 1992-09-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000736507 | TERMINATED | 1000000304679 | SARASOTA | 2012-10-17 | 2032-10-25 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
AMENDED ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State