Entity Name: | EAST TANGIER TERRACE YACHT BASIN 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: | 18 May 2004 (21 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | N04000004930 |
FEI/EIN Number |
201409051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3705 TANGIER TERRACE, SARASOTA, FL, 34239 |
Mail Address: | 3705 TANGIER TERRACE, SARASOTA, FL, 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETAK BOB | President | 3633 TANGIER TERRACE, SARASOTA, FL, 34239 |
CHANDLER, III JAMES R | Vice President | 3851 TANGIER TERRACE, SARASOTA, FL, 34239 |
Havens Nancy | Secretary | 3839 TANGIER TERRACE, SARASOTA, FL, 34239 |
WHITE PAUL | Treasurer | 3705 TANGIER TERRACE, SARASOTA, FL, 34239 |
CHANDLER JAMES RIII | Agent | 3851 TANGIER TERRACE, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 | - | - |
PENDING REINSTATEMENT | 2013-03-06 | - | - |
REINSTATEMENT | 2013-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-06 | 3705 TANGIER TERRACE, SARASOTA, FL 34239 | - |
CHANGE OF MAILING ADDRESS | 2013-03-06 | 3705 TANGIER TERRACE, SARASOTA, FL 34239 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-06 | CHANDLER, JAMES R, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-06 | 3851 TANGIER TERRACE, SARASOTA, FL 34239 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-18 |
REINSTATEMENT | 2013-03-06 |
ANNUAL REPORT | 2007-05-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State