Search icon

RESIDENTS OF TANGLEWOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RESIDENTS OF TANGLEWOOD 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: 15 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: N25935
FEI/EIN Number 592949209

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3993 Tangle Dr., TITUSVILLE, FL, 32796, US
Mail Address: P. O. BOX 514, TITUSVILLE, FL, 32782, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Biegler Reggie President P.O. Box 514, Titusville, FL, 327810514
Reece Udienza Treasurer P.O. Box 514, Titusville, FL, 327810514
Morgan Denise Boar P.O. Box 514, Titusville, FL, 327810514
Walker Catherine Boar P.O. Box 514, Titusville, FL, 327810514
Irizarry Vanessa Boar P. O. BOX 514, TITUSVILLE, FL, 32782
Cottrill Christopher J Agent 846 Crestwood Ave, Titusville, FL, 32796
Cottrill Christopher Vice President P.O. Box 514, Titusville, FL, 327810514

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 846 Crestwood Ave, Titusville, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3993 Tangle Dr., TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Cottrill, Christopher John -
CHANGE OF MAILING ADDRESS 2011-01-07 3993 Tangle Dr., TITUSVILLE, FL 32796 -
CANCEL ADM DISS/REV 2007-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2023-09-12
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State