Search icon

TARPON LANDINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TARPON LANDINGS HOMEOWNERS 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: 03 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: N08513
FEI/EIN Number 592669060

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIORIO HANNAH Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
DIORIO HANNAH Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
PYSZ JESSICA Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
PYSZ JESSICA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BUSH KRISTIE Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BUSH KRISTIE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
STYPUL SHERYL President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
STYPUL SHERYL Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BOLAND BETH Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 4830 W Kennedy Blvd, 600, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2025-01-19 4830 W Kennedy Blvd, 600, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2025-01-19 Paielli Realty, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 4830 W Kennedy Blvd, 600, Tampa, FL 33609 -
AMENDMENT 2017-03-30 - -
REINSTATEMENT 1989-02-16 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2018-02-01
Amendment 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State