Entity Name: | TARPON BAY YACHT CLUB CONDOMINIUM H 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: | 24 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | 750759 |
FEI/EIN Number |
591980275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 PRUITT ROAD, OFFICE, PORT SAINT LUCIE, FL, 34952 |
Mail Address: | 3100 PRUITT ROAD, OFFICE, PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWLEY BRIAN | President | 3100 SE Pruitt Road, Port St. Lucie, FL, 34952 |
Norton Susan | Secretary | 3100 SE PRUITT ROAD, PORT ST LUCIE, FL, 34952 |
Walther Robert | Vice President | 3100 SE PRUITT ROAD, PORT ST LUCIE, FL, 34952 |
ESCH JOHN | Director | 3100 SE PRUITT ROAD, Port St. Lucie, FL, 34952 |
HAWLEY BRIAN | Agent | 3100 SE PRUITT ROAD, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | HAWLEY, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 3100 SE PRUITT ROAD, H-303, PORT SAINT LUCIE, FL 34952 | - |
AMENDED AND RESTATEDARTICLES | 2009-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-02 | 3100 PRUITT ROAD, OFFICE, PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2000-05-02 | 3100 PRUITT ROAD, OFFICE, PORT SAINT LUCIE, FL 34952 | - |
REINSTATEMENT | 1986-03-31 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-12-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State