Entity Name: | TANGLEWOOD PRESERVE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 May 2005 (20 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 Feb 2017 (8 years ago) |
Document Number: | N05000005395 |
FEI/EIN Number |
204398414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689, US |
Mail Address: | 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baldwin Craig | President | 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689 |
Boutilier Andrew | Vice President | 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689 |
Burnett Porter | Secretary | 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689 |
CITADEL PROPERTY MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 905 E. Martin Luther King Jr. Drive, Ste 310, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 905 E. Martin Luther King Jr. Drive, Ste 310, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 905 E. Martin Luther King Jr. Drive, Ste 310, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-01 | CITADEL PROPERTY MANAGEMENT GROUP, INC | - |
MERGER | 2017-02-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000168487 |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-01 |
Merger | 2017-02-06 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State