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 |
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 |
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 | - | - |
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