Search icon

TEGA CAY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TEGA CAY 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: 01 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: N02000008474
FEI/EIN Number 200165912

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

Address: 403 East Wade Street, TRENTON, FL, 32693, US
Mail Address: POST OFFICE BOX 308, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP TERRY D President 3230 CROSS CREEK PLACE, ST. AUGUSTINE, FL, 32086
FORMAN HAMILTON C Director 888 South Andrews Avenue, FT LAUDERDALE, FL, 33316
FORMAN HAMILTON C Vice President 888 South Andrews Avenue, FT LAUDERDALE, FL, 33316
SCARBOROUGH JACK W Director 633 SABAL LAKE DRIVE #103, LONGWOOD, FL, 32779
FORMAN HAMILTON CJr. Agent 888 South Andrews Avenue, Fort Lauderdale, FL, 33316
SAPP TERRY D Director 3230 CROSS CREEK PLACE, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 888 South Andrews Avenue, Suite 302, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 FORMAN, HAMILTON COLLINS, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 403 East Wade Street, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2010-04-22 403 East Wade Street, TRENTON, FL 32693 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State