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 |
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 |
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 | - | - |
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