Entity Name: | TARALYNE OAKS 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: | 25 Jan 2013 (12 years ago) |
Document Number: | N13000001243 |
FEI/EIN Number |
46-4510242
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LEWIS CRISTHIAN | President | C/O Atlantis Management Services, Cooper City, FL, 33026 |
CIMINO HOLLY | Treasurer | C/O Atlantis Management Services, Cooper City, FL, 33026 |
PADGETT KELLY | Director | C/O Atlantis Management Services, Cooper City, FL, 33026 |
LANKFORD MARCO | Director | 11011 Sheridan Street, Cooper City, FL, 33026 |
SEYOUM MUWEN | Vice President | 11011 Sheridan Street, Cooper City, FL, 33026 |
STEVENS & GOLDWYN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-19 | C/O Cristhian Lewis, 6462 SW 55 Pl, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2025-02-19 | C/O Cristhian Lewis, 6462 SW 55 Pl, Davie, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | C/O Atlantis Management Services, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | C/O Atlantis Management Services, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | STEVENS & GOLDWYN P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | C/O STEVENS & GOLDWYN P.A., 2 South University Drive, Suite 329, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State