Search icon

THE FIDELITY HOMES OF TALON BAY HOMEOWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role
KEYS-CALDWELL, INC. Agent

President

Name Role Address
Correia William President 1162 Indian Hills Blvd, Venice, FL, 34293

Director

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

Treasurer

Name Role Address
BORAGINE DOMENIC Treasurer 1162 Indian Hills Blvd, VENICE, FL, 34293

Vice President

Name Role Address
Neville Richard Vice President 1162 Indian Hills Blvd., VENICE, FL, 34293

Secretary

Name Role Address
Runfeldt Lynn Secretary 1162 Indian Hills Blvd, Venice, FL, 34293

Events

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

Documents

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