Entity Name: | TARA CAY II HOMEOWNER'S 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 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 1991 (34 years ago) |
Document Number: | N31200 |
FEI/EIN Number |
592991186
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Jones Bill | Secretary | 9438 TARA CAY DR, SEMINOLE, FL, 33776 |
Akinson William | President | 324 Pope Island Road, Milford, CT, 06484 |
Millich Michele | Treasurer | 9416 Tara Cay Court, Seminole, FL, 33776 |
Lawson Karen | Vice President | 9419 TARA CAY CT, SEMINOLE, FL, 33776 |
RCC Accounting | Agent | 901, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 901, N Hercules Ave, Suite A, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | RCC Accounting | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-23 | 9426 TARA CAY CT, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2008-03-23 | 9426 TARA CAY CT, SEMINOLE, FL 33776 | - |
REINSTATEMENT | 1991-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State