Entity Name: | TARPON BAY YACHT CLUB PROPERTY OWNERS 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: | 25 Oct 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2006 (19 years ago) |
Document Number: | 749507 |
FEI/EIN Number |
591962676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 PRUITT SE ROAD, PORT ST. LUCIE, FL, 34952 |
Mail Address: | Keystone Property Management Group, 780 US Hwy 1, Vero Beach, FL, 32962, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hanselman Holly | President | Keystone Property Management Group, Vero Beach, FL, 32962 |
CREEL JEFF | Treasurer | Keystone Property Management Group, Vero Beach, FL, 32962 |
Emmerthal George | Vice President | Keystone Property Management Group, Vero Beach, FL, 32962 |
Norton Susan | Secretary | Keystone Property Management Group, Vero Beach, FL, 32962 |
Esch John | Director | Keystone Property Management Group, Vero Beach, FL, 32962 |
Turnow Ron | Director | Keystone Property Management Group, Vero Beach, FL, 32962 |
KEYSTONE PROPERTY MANAGEMENT GROUP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | Keystone Property Management Group, 780 US Hwy 1, Suite 300, Vero Beach, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2022-05-26 | 3100 PRUITT SE ROAD, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-26 | Keystone Property Management Group | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 3100 PRUITT SE ROAD, PORT ST. LUCIE, FL 34952 | - |
AMENDMENT | 2006-06-01 | - | - |
REINSTATEMENT | 1986-10-10 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State