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 |
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 |
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 | - | - |
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 |
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