Entity Name: | MARINER VILLAGE-TARPON COVE COMMUNITY 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: | 17 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 1995 (30 years ago) |
Document Number: | 757626 |
FEI/EIN Number |
592171067
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 |
---|---|---|
Carter William L | President | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
Swaggerty Carolyn | Secretary | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
Hansen Chuck | Treasurer | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
Rausch Donna | Vice President | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
Stinebaugh Bert | Director | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
Cimilluca Tom L | Director | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL, 34689 |
Stockham Law Group | Agent | 109 S. Edison Avenue, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-06 | Stockham Law Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-06 | 109 S. Edison Avenue, Tampa, FL 33606 | - |
REINSTATEMENT | 1995-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-13 | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 1995-03-13 | 1531 W. KLOSTERMAN RD., TARPON SPRINGS, FL 34689 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-06-30 |
AMENDED ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-06-06 |
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