Search icon

TARPON WOODS, TANGLEWOOD PATIO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 -
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 - -

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: 03 Apr 2025

Sources: Florida Department of State