Search icon

TARA CAY II HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: TARA CAY II HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 1991 (34 years ago)
Document Number: N31200
FEI/EIN Number 59-2991186
Address: 9426 TARA CAY CT, SEMINOLE, FL 33776
Mail Address: 9426 TARA CAY CT, SEMINOLE, FL 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RCC Accounting Agent 901, N Hercules Ave, Suite A, Clearwater, FL 33765

Secretary

Name Role Address
Jones , Bill Secretary 9438 TARA CAY DR, SEMINOLE, FL 33776

President

Name Role Address
Akinson, William President 324 Pope Island Road, Milford, CT 06484

Treasurer

Name Role Address
Millich , Michele Treasurer 9416 Tara Cay Court, Seminole, FL 33776

Vice President

Name Role Address
Lawson , Karen Vice President 9419 TARA CAY CT, SEMINOLE, FL 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 901, N Hercules Ave, Suite A, Clearwater, FL 33765 No data
REGISTERED AGENT NAME CHANGED 2023-03-20 RCC Accounting No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-23 9426 TARA CAY CT, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2008-03-23 9426 TARA CAY CT, SEMINOLE, FL 33776 No data
REINSTATEMENT 1991-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State