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 |
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 |
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 | - | - |
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