Search icon

TARPONAIRE MOBILE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TARPONAIRE MOBILE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Apr 1984 (41 years ago)
Document Number: N02693
FEI/EIN Number 59-2397142
Address: 38791 US 19N, Lot 706, TARPON SPRINGS, FL 34689
Mail Address: 38791 US 19N, Lot 706, TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Rosa Claudio, Feliciano Agent 38791 US 19N, Lot 601, TARPON SPRINGS, FL 34689

President

Name Role Address
Eggleston, Mike President 38791 US 19N, Lot 913 TARPON SPRINGS, FL 34689

Secretary

Name Role Address
IREY, MARILYN Secretary 38791 US 19N, LOT 234 TARPON SPRINGS, FL 34689

Director

Name Role Address
DUFFIELD, ROBERT Director 38791 US 19N, LOT 824 TARPON SPRINGS, FL 34689

Vice President

Name Role Address
Rosa Claudio, Feliciano Vice President 38791 US 19N, Lot 907 Tarpon Springs, FL 34689

Treasurer

Name Role Address
Minter-Davis, Linda Treasurer 38791 US 19N, Lot 706 Tarpon Springs, FL 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 38791 US 19N, Lot 706, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2024-03-26 38791 US 19N, Lot 706, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2023-03-23 Rosa Claudio, Feliciano No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 38791 US 19N, Lot 601, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State