Entity Name: | TARRAGON DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F02000001815 |
FEI/EIN Number | 743012025 |
Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Mail Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
SOUTH OXFORD MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
FRIEDMAN Gideon Z | President | 257 Park Avenue South, New York, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | SOUTH OXFORD MANAGEMENT LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-20 |
Reg. Agent Change | 2018-11-01 |
ANNUAL REPORT | 2018-01-16 |
Reg. Agent Change | 2017-04-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State