Search icon

TROPICAL SANDS RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL SANDS RESORT 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: 09 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 1988 (37 years ago)
Document Number: 763622
FEI/EIN Number 593010329

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

Address: 7785 ESTERO BLVD, FORT MYERS BEACH, FL, 33931-4917
Mail Address: 17810 San Carlos Blvd, FORT MYERS Beach, FL, 33931, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Straney Keena Secretary 7785 ESTERO BLVD, FORT MYERS BEACH, FL, 339314917
SIMKO-HATFIELD GALE President 7785 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
WILKINSON WILLIAM Vice President 7785 ESTERO BLVD, FORT MYERS BEACH, FL, 339314917
WALKER DONALD Treasurer 7785 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
TRENERY JEFFREY Director 7785 ESTERO BLVD, FORT MYERS BEACH, FL, 339314917
RAL RESORT PROPERTY MGMT INC Agent 17810 San Carlos Blvd, FORT MYERS, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 17810 San Carlos Blvd, JOHN R SHAW, FORT MYERS, FL 33931 -
CHANGE OF MAILING ADDRESS 2014-02-03 7785 ESTERO BLVD, FORT MYERS BEACH, FL 33931-4917 -
REGISTERED AGENT NAME CHANGED 2000-03-02 RAL RESORT PROPERTY MGMT INC -
REINSTATEMENT 1988-05-02 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-04-28 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1984-08-22 7785 ESTERO BLVD, FORT MYERS BEACH, FL 33931-4917 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State