Search icon

ISLAND CLUB OF TARPON SPRINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND CLUB OF TARPON SPRINGS 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: 08 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 1990 (35 years ago)
Document Number: N01849
FEI/EIN Number 592376850

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

Address: C/O Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: C/O Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Carla Vice President C/O Condominium Associates, Clearwater, FL, 33762
LEROUX ANNE Treasurer C/O Condominium Associates, Clearwater, FL, 33762
SCHIELDS LARRY President C/O Condominium Associates, Clearwater, FL, 33762
Shorb Allison Secretary 3001 Executive Dr.,, Clearwater, FL, 33762
CONDOMINIUM ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 C/O Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-01-20 C/O Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2025-01-20 Dan Greenberg -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 1964 Bayshore Blvd, Dunedin, FL 34698 -
REINSTATEMENT 1990-01-08 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-12-16
AMENDED ANNUAL REPORT 2024-09-03
Reg. Agent Resignation 2024-09-03
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-04-19
Reg. Agent Resignation 2022-04-15
ANNUAL REPORT 2022-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State