Search icon

TARPON HARBOR AT MYAKKA POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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