Search icon

LAKE TIPPECANOE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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