Search icon

TIOGA TOWN CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIOGA TOWN CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2004 (21 years ago)
Date of dissolution: 16 Jul 2021 (4 years ago)
Last Event: DISTRIBUTION OF ASSETS
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: N04000001630
FEI/EIN Number 86-1100040

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

Address: 133 SW 130th Way, Suite A, Newberry, FL, 32669, US
Mail Address: 133 SW 130th Way, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hankin Michael President 707 Eagleview Boulevard, Exton, PA, 19341
Hankin Robert Vice President 707 Eagleview Boulevard, Exton, PA, 19341
Martin Stacy Vice President 707 Eagleview Boulevard, Exton, PA, 19341
Martin Stacy Secretary 707 Eagleview Boulevard, Exton, PA, 19341
Carroll Cheryl Director 133 SW 130th Way, Newberry, FL, 32669
Silverman Terry A Agent 2770 NW 43rd Street, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
DISTRIBUTION OF ASSETS 2021-07-16 - -
VOLUNTARY DISSOLUTION 2021-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 133 SW 130th Way, Suite A, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2020-02-21 133 SW 130th Way, Suite A, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2020-02-21 Silverman, Terry A -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 2770 NW 43rd Street, Suite A, Gainesville, FL 32606 -
REINSTATEMENT 2020-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000139838 TERMINATED 1000000861981 ALACHUA 2020-02-25 2040-03-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000411009 TERMINATED 1000000785691 ALACHUA 2018-06-06 2038-06-13 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Plan of Dist of Assets 2021-07-16
VOLUNTARY DISSOLUTION 2021-03-08
REINSTATEMENT 2020-02-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State