Search icon

TRI CITY APARTMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRI CITY APARTMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 1977 (48 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 738584
FEI/EIN Number 592404481

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11161 E State Road 70, Lakewood Ranch, FL, 34202, US
Mail Address: 11161 E State Road 70, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimmy Chestnut PPD 11161 E State Road 70, Lakewood Ranch, FL, 34202
Ortiz Loretta Vice President 11161 E State Road 70, Lakewood Ranch, FL, 34202
Scheffsky Shawn Treasurer 11161 E State Road 70, Lakewood Ranch, FL, 34202
Miller Angela Secretary 11161 E State Road 70, Lakewood Ranch, FL, 34202
Smith Betsy President 11161 E State Road 70, Lakewood Ranch, FL, 34202
Smith Elizabeth Agent 11161 E State Road 70, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 11161 E State Road 70, Suite #110 PMB53, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 11161 E State Road 70, Suite #110 PMB53, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2017-02-03 11161 E State Road 70, Suite #110 PMB53, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2017-02-03 Smith, Elizabeth -
REINSTATEMENT 1991-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State