Search icon

TARPON BAY YACHT CLUB PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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