Entity Name: | TALON BAY 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: | 14 Oct 2002 (23 years ago) |
Document Number: | N02000007865 |
FEI/EIN Number |
201116716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 Indian Hills Blvd, Venice, FL, 34293, US |
Mail Address: | 1162 Indian Hills Blvd, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUELLER LAURA | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
MUELLER LAURA | President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Ives Richard | Secretary | 1162 Indian Hills Blvd, VENCIE, FL, 34293 |
Ives Richard | Director | 1162 Indian Hills Blvd, VENCIE, FL, 34293 |
Day Glenn | Vice President | 1162 Indian Hills Blvd, VENCIE, FL, 34293 |
Tate Bob | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Magliacano Cres | Treasurer | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Magliacano Cres | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 1162 Indian Hills Blvd, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 1162 Indian Hills Blvd, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Keys-Caldwell, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State