Search icon

THE MARINA OF TARPON SPRINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MARINA OF TARPON SPRINGS CONDOMINIUM 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: 07 Dec 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 1985 (40 years ago)
Document Number: N06527
FEI/EIN Number 592711342

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

Address: C/O Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: C/O Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Joy President C/O Condominium Associates, Clearwater, FL, 33762
Homolka Amy Treasurer C/O Condominium Associates, Clearwater, FL, 33762
Gerken Craig Director C/O Condominium Associates, Clearwater, FL, 33762
Meier Christopher Secretary C/O Condominium Associates, Clearwater, FL, 33762
Peterson Carl Vice President C/O Condominium Associates, Clearwater, FL, 33762
CONDOMINIUM ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 C/O Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-06-21 C/O Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2024-06-21 Condominium Associates -
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 C/O Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
AMENDMENT 1985-03-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-05
Reg. Agent Resignation 2019-02-27
ANNUAL REPORT 2018-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State