Search icon

TARPON WOODS, TANGLEWOOD PATIO HOMEOWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
CITADEL PROP MGMT GROUP INC Agent 905 E. Martin Luther King Jr. Drive, Ste 310, TARPON SPRINGS, FL 34689

Secretary

Name Role Address
Cadman, Dan Secretary 905 E. Martin Luther King Jr. Drive, Ste 310 TARPON SPRINGS, FL 34689

Treasurer

Name Role Address
FAWCETT, KENNETH Treasurer 905 E. Martin Luther King Jr. Drive, Ste 310 TARPON SPRINGS, FL 34689

Director

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

President

Name Role Address
KOHN, ALLEN President 905 E. Martin Luther King Jr. Drive, Ste 310 TARPON SPRINGS, FL 34689

Vice President

Name Role Address
MORSE, ALICE Vice President 905 E. Martin Luther King Jr. Drive, Ste 310 TARPON SPRINGS, FL 34689

Events

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

Documents

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