Search icon

TARPON BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TARPON BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Nov 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: 749713
FEI/EIN Number 59-1971398
Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Associa Agent c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912

PRESIDENT

Name Role Address
Filias, John PRESIDENT c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Vice President

Name Role Address
Rehder, William Vice President c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Director

Name Role Address
Klas, Linda Director c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Treasurer

Name Role Address
Thompson, Rudy, TDY Properties LLC Treasurer c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Secretary

Name Role Address
Villacampa, Margarita Secretary c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Associa No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2023-02-13 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
AMENDED AND RESTATEDARTICLES 2018-03-12 No data No data
AMENDED AND RESTATEDARTICLES 1998-04-24 No data No data
REINSTATEMENT 1983-12-15 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-19
Amended and Restated Articles 2018-03-12
ANNUAL REPORT 2018-01-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State