Entity Name: | TARPON WOODS, TANGLEWOOD PATIO HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Nov 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jul 1989 (36 years ago) |
Document Number: | 734279 |
FEI/EIN Number | 59-1716033 |
Address: | 905 E. Martin Luther King Jr. Drive, Ste 310, TARPON SPRINGS, FL 34689 |
Mail Address: | 905 E. Martin Luther King Jr. Drive, Ste 310, TARPON SPRINGS, FL 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CITADEL PROP MGMT GROUP INC | Agent | 905 E. Martin Luther King Jr. Drive, Ste 310, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
Cadman, Dan | Secretary | 905 E. Martin Luther King Jr. Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
FAWCETT, KENNETH | Treasurer | 905 E. Martin Luther King Jr. Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
FAWCETT, KENNETH | Director | 905 E. Martin Luther King Jr. Drive, Ste 310 TARPON SPRINGS, FL 34689 |
KOHN, ALLEN | Director | 905 E. Martin Luther King Jr. Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
KOHN, ALLEN | President | 905 E. Martin Luther King Jr. Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
MORSE, ALICE | Vice President | 905 E. Martin Luther King Jr. Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 905 E. Martin Luther King Jr. Drive, Ste 310, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 905 E. Martin Luther King Jr. Drive, Ste 310, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 905 E. Martin Luther King Jr. Drive, Ste 310, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2008-10-20 | CITADEL PROP MGMT GROUP INC | No data |
REINSTATEMENT | 1989-07-12 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State