Search icon

TARFLOWER I AT SARASOTA NATIONAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TARFLOWER I AT SARASOTA NATIONAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: N18000007392
FEI/EIN Number 83-1135909
Address: 345 INTERSTATE BLVD, SARASOTA, FL, 34240, US
Mail Address: 345 INTERSTATE BLVD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Nisbet Honna Agent 345 INTERSTATE BLVD, SARASOTA, FL, 34240

Vice President

Name Role Address
Schiff Steve Vice President 345 INTERSTATE BLVD, SARASOTA, FL, 34240

President

Name Role Address
Cull Scott President 345 INTERSTATE BLVD, SARASOTA, FL, 34240

Treasurer

Name Role Address
Dunn James Treasurer 12734 Kenwood Lane, Fort Myers, FL, 33907

Secretary

Name Role Address
Fletcher Richard Secretary 345 INTERSTATE BLVD, SARASOTA, FL, 34240

MAL

Name Role Address
Colia Joe MAL 345 INTERSTATE BLVD, SARASOTA, FL, 34240

Manager

Name Role Address
Nisbet Honna Manager 345 INTERSTATE BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 345 INTERSTATE BLVD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2023-04-04 345 INTERSTATE BLVD, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2023-04-04 Nisbet, Honna No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 345 INTERSTATE BLVD, SARASOTA, FL 34240 No data
REINSTATEMENT 2019-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-12-04
Domestic Non-Profit 2018-07-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State