Entity Name: | PARK HOMES AT TARPON GARDENS 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 Aug 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2002 (23 years ago) |
Document Number: | N02000006003 |
FEI/EIN Number |
550790376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2685 Horseshoe Dr. S., SUITE 215, Naples, FL, 34104, US |
Mail Address: | 2685 Horseshoe Dr. S., SUITE 215, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKelvey Phillip | Vice President | 2685 Horseshoe Dr. S., Naples, FL, 34104 |
Lukaszewski Carl | Director | 2685 Horseshoe Dr. S., Naples, FL, 34104 |
Wickert Neal | President | 2685 Horseshoe Dr. S., Naples, FL, 34104 |
PLF REGISTERED AGENT, LLC | Agent | 1833 Hendry St, Ft Meyers, FL, 33901 |
Isakson Steve | Treasurer | 2685 Horseshoe Dr. S., Naples, FL, 34104 |
Ellis Dan | Secretary | 2685 Horseshoe Dr. S., Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | PLF REGISTERED AGENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 1833 Hendry St, Ft Meyers, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 2685 Horseshoe Dr. S., SUITE 215, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 2685 Horseshoe Dr. S., SUITE 215, Naples, FL 34104 | - |
AMENDMENT | 2002-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State