Entity Name: | TANG-O-MAR PROPERTY OWNERS 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: | 29 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2018 (6 years ago) |
Document Number: | 765227 |
FEI/EIN Number |
592662882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 TANG O MAR DR, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 180 TANG O MAR DR, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZEN KIRK J | President | 2092 LAKEHAVEN PT, LONGWOOD, FL, 32779 |
HAZEN KIRK J | Director | 2092 LAKEHAVEN PT, LONGWOOD, FL, 32779 |
Halabrin Kellie C | Vice President | 56 Sabinas Ridge Rd, Boerne, TX, 78006 |
PREDELLA ROBERT P | Vice President | 249 TANG O MAR DR, MIRAMAR BEACH, FL, 32550 |
Gasiorowski Tammy S | Treasurer | 180 TANG O MAR DR, MIRAMAR BEACH, FL, 32550 |
Windes Evan | Secretary | 119 TANG O MAR DR, MIRAMAR BEACH, FL, 32550 |
Gasiorowski Tammy S | Agent | 180 TANG O MAR DR, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-15 | Gasiorowski, Tammy S | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 180 TANG O MAR DR, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 180 TANG O MAR DR, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 180 TANG O MAR DR, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2018-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 1986-09-18 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2019-08-02 |
REINSTATEMENT | 2018-11-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State