Search icon

ANGLER'S RESORT CONDOMINIUM ASSOCIATION, INC. THE - Florida Company Profile

Company Details

Entity Name: ANGLER'S RESORT CONDOMINIUM ASSOCIATION, INC. THE
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: 08 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: 754066
FEI/EIN Number 590697658

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

Address: 2980 South McCall Rd, Suite A, ENGLEWOOD, FL, 34224, US
Mail Address: 2980 South McCall Rd, Suite A, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tenelshof John Treasurer 2980 South McCall Rd, ENGLEWOOD, FL, 34224
TALLEY GAYLE President 2980 South McCall Rd, ENGLEWOOD, FL, 34224
Watson Carol Director 2980 South McCall Rd, ENGLEWOOD, FL, 34224
Benline Russ Director 2980 South McCall Rd, ENGLEWOOD, FL, 34224
Legnante James Secretary 2980 South McCall Rd, ENGLEWOOD, FL, 34224
Manning Michael Asst 2980 South McCall Rd, ENGLEWOOD, FL, 34224
SURFSIDE CAM SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2980 South McCall Rd, Suite A, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2024-04-27 2980 South McCall Rd, Suite A, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2024-04-27 Surfside CAM Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 2980 South McCall Rd, Suite A, ENGLEWOOD, FL 34224 -
REINSTATEMENT 2021-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-07-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State