Search icon

TCP CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Sheldon Harvey A Agent 2333 Gulf of Mexico Drive, Longboat Key, FL, 34228

Secretary

Name Role Address
SHELDON HARVEY Secretary 2333 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228

Director

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

President

Name Role Address
TRAEGER LAURA President 2333 Gulf of Mexico Drive, Longboat Key, FL, 34228

Treasurer

Name Role Address
FABRY ROY Treasurer 7100 SW 130TH STREET, PINECREST, FL, 33156

Events

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

Documents

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