Search icon

THE PONDS OF TARPON WOODS, INC. - Florida Company Profile

Company Details

Entity Name: THE PONDS OF TARPON WOODS, 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: 11 Jan 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 1991 (34 years ago)
Document Number: 750580
FEI/EIN Number 591962396

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

Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAWROCKI MIKE President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
NAWROCKI MIKE Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
KAVANAUGH KATE Vice President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
KAVANAUGH KATE Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
DEITERS JANE Secretary 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
DEITERS JANE Treasurer 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
DEITERS JANE Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2022-09-20 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2022-09-20 SCANNAVINO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
NAME CHANGE AMENDMENT 1991-06-28 THE PONDS OF TARPON WOODS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State