Entity Name: | TARPON COVE CONDOMINIUM 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: | 12 Mar 1980 (45 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 27 Sep 1984 (41 years ago) |
Document Number: | 751526 |
FEI/EIN Number |
592147971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stinebaugh Bert | Treasurer | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
Andriotakis-GromadzkPamela | Director | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
Carter William L | President | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
Bingham Lee | Secretary | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
Puzzitiello Ross | Vice President | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
ROOT GEORGE DIII | Agent | 109 S. EDISON AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | ROOT, GEORGE D, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 109 S. EDISON AVE, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL 34689 | - |
EVENT CONVERTED TO NOTES | 1984-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-06-06 |
Reg. Agent Change | 2022-04-29 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State