Search icon

LAKE TIFFANY STAGE ONE CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE TIFFANY STAGE ONE CONDOMINIUMS 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 May 1984 (41 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 21 Nov 1988 (36 years ago)
Document Number: N02939
FEI/EIN Number 592762935

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

Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Rouke Thomas Treasurer P.O. Box 1294, Tarpon Springs, FL, 34688
Piraino Martin President P.O. Box 1294, Tarpon Springs, FL, 34688
Crowley Louise Secretary P.O. Box 1294, Tarpon Springs, FL, 34688
Belt Chris Vice President P.O. Box 1294, Tarpon Springs, FL, 34688
Baertsch David Director P.O. Box 1294, Tarpon Springs, FL, 34688
Frankly Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Frankly Coastal Property Mgmt, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
EVENT CONVERTED TO NOTES 1988-11-21 - -
AMENDMENT 1988-11-10 - -
REINSTATEMENT 1988-11-10 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State