Search icon

TARALYNE OAKS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: TARALYNE OAKS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 2013 (12 years ago)
Document Number: N13000001243
FEI/EIN Number 46-4510242
Address: C/O Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
Mail Address: C/O Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STEVENS & GOLDWYN, P.A. Agent

Director

Name Role Address
LANKFORD MARCO Director 11011 Sheridan Street, Cooper City, FL, 33026
PADGETT KELLY Director C/O Atlantis Management Services, Cooper City, FL, 33026

Vice President

Name Role Address
SEYOUM MUWEN Vice President 11011 Sheridan Street, Cooper City, FL, 33026

President

Name Role Address
LEWIS CRISTHIAN President C/O Atlantis Management Services, Cooper City, FL, 33026

Treasurer

Name Role Address
CIMINO HOLLY Treasurer C/O Atlantis Management Services, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 C/O Atlantis Management Services, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 No data
CHANGE OF MAILING ADDRESS 2017-03-28 C/O Atlantis Management Services, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2017-03-28 STEVENS & GOLDWYN P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 C/O STEVENS & GOLDWYN P.A., 2 South University Drive, Suite 329, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State