Entity Name: | THE FIDELITY HOMES OF TALON BAY HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 May 2004 (21 years ago) |
Document Number: | N04000005373 |
FEI/EIN Number | 421633001 |
Address: | 1162 Indian Hills Blvd, VENICE, FL, 34293, US |
Mail Address: | 1162 Indian Hills Blvd., VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KEYS-CALDWELL, INC. | Agent |
Name | Role | Address |
---|---|---|
Correia William | President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Correia William | Director | 1162 Indian Hills Blvd, Venice, FL, 34293 |
BORAGINE DOMENIC | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Hood John | Director | 1162 Indian Hills Blvd, Venice, FL |
Name | Role | Address |
---|---|---|
BORAGINE DOMENIC | Treasurer | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Neville Richard | Vice President | 1162 Indian Hills Blvd., VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Runfeldt Lynn | Secretary | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 1162 Indian Hills Blvd, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 1162 Indian Hills Blvd, VENICE, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | Keys-Caldwell, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 1162 Indian Hills Blvd, Venice, FL 34293 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State