Entity Name: | TCP CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Mar 2022 (3 years ago) |
Document Number: | N03000003654 |
FEI/EIN Number | 542109275 |
Mail Address: | 10600 Chevrolet Way, Suite 201, Estero, FL, 33928, US |
Address: | 9015 Town Center Parkway, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheldon Harvey A | Agent | 2333 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
SHELDON HARVEY | Secretary | 2333 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Name | Role | Address |
---|---|---|
SHELDON HARVEY | Director | 2333 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
TRAEGER LAURA | Director | 2333 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
FABRY ROY | Director | 7100 SW 130TH STREET, PINECREST, FL, 33156 |
Name | Role | Address |
---|---|---|
TRAEGER LAURA | President | 2333 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
FABRY ROY | Treasurer | 7100 SW 130TH STREET, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-06 | 9015 Town Center Parkway, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Sheldon, Harvey A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 2333 Gulf of Mexico Drive, A-2, Longboat Key, FL 34228 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 9015 Town Center Parkway, Lakewood Ranch, FL 34202 | No data |
AMENDMENT | 2022-03-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State