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 |
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 | - |
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 | - | - |
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