Search icon

TANK LAKE PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TANK LAKE PROPERTY OWNER'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: 04 Dec 2006 (18 years ago)
Document Number: N06000012372
FEI/EIN Number 270531941

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 660 BEACHLAND BLVD, SUITE 301, VERO BEACH, FL, 32963, US
Mail Address: 660 BEACHLAND BLVD, SUITE 301, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGELY H M Vice President 660 BEACHLAND BLVD., SUITE 301, VERO BEACH, FL, 32963
LINTON CRAIG J President 660 BEACHLAND BLVD., SUITE 301, VERO BEACH, FL, 32963
RIDGELY H M Director 660 BEACHLAND BLVD., SUITE 301, VERO BEACH, FL, 32963
BERG JOE Director 660 BEACHLAND BLVD., SUITE 301, VERO BEACH, FL, 32963
BERG JOE Secretary 660 BEACHLAND BLVD., SUITE 301, VERO BEACH, FL, 32963
BERG JOE Treasurer 660 BEACHLAND BLVD., SUITE 301, VERO BEACH, FL, 32963
LINTON CRAIG J Agent 660 BEACHLAND BLVD., VERO BEACH, FL, 32963
LINTON CRAIG J Director 660 BEACHLAND BLVD., SUITE 301, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 660 BEACHLAND BLVD, SUITE 301, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2011-02-17 660 BEACHLAND BLVD, SUITE 301, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2008-04-14 LINTON, CRAIG JR. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 660 BEACHLAND BLVD., SUITE 301, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State