Entity Name: | TARPON MEDICAL AND PROFESSIONAL CENTER 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: | 07 Oct 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 1992 (33 years ago) |
Document Number: | 765343 |
FEI/EIN Number |
59-2306440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 816, Elfers, FL, 34680, US |
Address: | 1501 PINELLAS AVE., TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIRMOHAMMED AMIR | Vice President | 8701 BOYSENBERRY DRIVE, TAMPA, FL, 33635 |
Gomez Fernando A | President | 1501 S. Pinellas Ave., TARPON SPRINGS, FL, 34689 |
NICKOLAKIS IRENE A | Treasurer | 1501 PINELLAS AVE, STE K, TARPON SPRINGS, FL, 34689 |
downing sabrina | Agent | 8141 Bellarus Way, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | 1501 PINELLAS AVE., TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-20 | 8141 Bellarus Way, Suite 101, Trinity, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | downing, sabrina | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 1501 PINELLAS AVE., TARPON SPRINGS, FL 34689 | - |
REINSTATEMENT | 1992-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1984-02-29 | - | - |
AMENDMENT | 1984-02-29 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State