Entity Name: | TARPON HARBOR AT MYAKKA POINTE CONDOMINIUM 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: | 13 Jan 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2007 (18 years ago) |
Document Number: | N04000000433 |
FEI/EIN Number |
200633575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US |
Address: | Club Drive, Port Charlotte, FL, 33953, US |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiSanto Dean | Secretary | c/o Palmer Property Management, Punta Gorda, FL, 33950 |
MACK STEPHEN | Treasurer | c/o Palmer Property Management, Punta Gorda, FL, 33950 |
DAVIS FRANKLIN | President | c/o Palmer Property Management, Punta Gorda, FL, 33950 |
Moll George | Vice President | c/o Palmer Property Management, Punta Gorda, FL, 33950 |
SCAVULLO VINCENT | Director | c/o Palmer Property Management, Punta Gorda, FL, 33950 |
PALMER PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-01 | Club Drive, Port Charlotte, FL 33953 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-01 | Palmer Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | Club Drive, Port Charlotte, FL 33953 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State