Entity Name: | TARPON BAY YACHT CLUB CONDOMINIUM F 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: | 16 Mar 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Feb 2010 (15 years ago) |
Document Number: | 762436 |
FEI/EIN Number |
592182611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 PRUITT RD, PORT ST LUCIE, FL, 34952 |
Mail Address: | 3100 PRUITT RD, PORT ST LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULRICH CHARLES | Treasurer | 3100 SE PRUITT ROAD, PORT ST LUCIE, FL, 34952 |
Gahagan Larry | President | 3100 SE PRUITT ROAD, PORT ST LUCIE, FL, 34952 |
Dennewitz Mark | Director | 3100 SE PRUITT ROAD, PORT ST LUCIE, FL, 34952 |
HAHN GLENN | Vice President | 3100 SE PRUITT ROAD, PORT ST LUCIE, FL, 34952 |
Emmerthal George T | Director | 3100 SE Pruitt Road, Port St Lucie, FL, 34952 |
Gahagan Larry | Agent | 3100 PRUITT ROAD, PT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-15 | Gahagan, Larry | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 3100 PRUITT ROAD, F-205, PT ST LUCIE, FL 34952 | - |
AMENDED AND RESTATEDARTICLES | 2010-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-27 | 3100 PRUITT RD, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 1989-03-27 | 3100 PRUITT RD, PORT ST LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State