Entity Name: | 817 VIA TRIPOLI 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: | 13 Nov 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Aug 2014 (11 years ago) |
Document Number: | N12000010728 |
FEI/EIN Number |
47-3532915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 Via Tripoli, Unit 111, Punta Gorda, FL, 33950, US |
Mail Address: | 425 Cross St. Ste 113, Punta Gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIAROLO JOHN | President | 817 Via Tripoli, Punta Gorda, FL, 33950 |
Moriarty Mark | Secretary | 817 Via Tripoli, Punta Gorda, FL, 33950 |
Giarolo Susan | Treasurer | 817 Via Tripoli, Punta Gorda, FL |
PROFESSIONAL TAXES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-13 | 817 Via Tripoli, Unit 111, Punta Gorda, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-13 | Professional Taxes Inc | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 817 Via Tripoli, Unit 111, Punta Gorda, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-22 | GREENE, JOAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 817 Via Tripoli, Unit 111, Punta Gorda, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 817 Via Tripoli, Unit 111, Punta Gorda, FL 33950 | - |
AMENDMENT | 2014-08-11 | - | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State