Entity Name: | TARPON WOODS, TANGLEWOOD PATIO HOMEOWNERS' 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: | 10 Nov 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jul 1989 (36 years ago) |
Document Number: | 734279 |
FEI/EIN Number |
591716033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 E. Martin Luther King Jr. Drive, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 905 E. Martin Luther King Jr. Drive, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAWCETT KENNETH | Treasurer | 905 E. Martin Luther King Jr. Drive, TARPON SPRINGS, FL, 34689 |
FAWCETT KENNETH | Director | 905 E. Martin Luther King Jr. Drive, TARPON SPRINGS, FL, 34689 |
KOHN ALLEN | President | 905 E. Martin Luther King Jr. Drive, TARPON SPRINGS, FL, 34689 |
KOHN ALLEN | Director | 905 E. Martin Luther King Jr. Drive, TARPON SPRINGS, FL, 34689 |
MORSE ALICE | Vice President | 905 E. Martin Luther King Jr. Drive, TARPON SPRINGS, FL, 34689 |
Cadman Dan | Secretary | 905 E. Martin Luther King Jr. Drive, TARPON SPRINGS, FL, 34689 |
CITADEL PROP MGMT GROUP INC | Agent | 905 E. Martin Luther King Jr. Drive, 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 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 905 E. Martin Luther King Jr. Drive, Ste 310, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 905 E. Martin Luther King Jr. Drive, Ste 310, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-20 | CITADEL PROP MGMT GROUP INC | - |
REINSTATEMENT | 1989-07-12 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State