Search icon

LAKE TARPON SAIL AND TENNIS CLUB COMMON ELEMENTSASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE TARPON SAIL AND TENNIS CLUB COMMON ELEMENTSASSOCIATION, 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: 13 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 1991 (34 years ago)
Document Number: 764140
FEI/EIN Number 592203186

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

Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Joyce CLUB II Treasurer P.O. Box 1294, Tarpon Springs, FL, 34688
Haverty John CLUB I President P.O. Box 1294, Tarpon Springs, FL, 34688
Troxel Richard TH1 Director P.O. Box 1294, Tarpon Springs, FL, 34688
Verdaasdonk Paul CLUB II Vice President P.O. Box 1294, Tarpon Springs, FL, 34688
Beatrice Emden Club II Secretary P.O. Box 1294, Tarpon Springs, FL, 34688
Frankly Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Frankly Coastal Property Mgmt, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
REINSTATEMENT 1991-04-11 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State