Search icon

TARPON RIVER CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TARPON RIVER CIVIC 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: 30 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 1990 (35 years ago)
Document Number: N10473
FEI/EIN Number 562649887

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

Address: 701 SW 8 TERRACE, FT LAUDERDALE, FL, 33315, US
Mail Address: PO BOX 1673, 400 NW 7 AVE, FT LAUDERDALE, FL, 33311, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS BRUCE Director 830 SW 9TH ST., FORT LAUDERDALE, FL, 33315
Stone Michael F Treasurer 701 SW 8 Terrace, ft lauderdale, FL, 33315
Engel Brian Secretary 862 SW 9 street, FT Lauderdale, FL, 33315
Apotheker Vanessa President 712 SW 9 TERRACE, FT LAUDERDALE, FL, 33315
SLAVEN HAUTH KIMBERLY Vice President 621 SW 11 ST, FT LAUDERDALE, FL, 33315
TUTHILL KYLE Director 824 COCONUT DR, FT LAUDERDALE, FL, 33315
STONE MICHAEL F Agent 701 SW 8TH TERRACE, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 STONE, MICHAEL F -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 701 SW 8TH TERRACE, FT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 701 SW 8 TERRACE, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2023-02-07 701 SW 8 TERRACE, FT LAUDERDALE, FL 33315 -
REINSTATEMENT 1990-01-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
Reg. Agent Change 2023-05-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State