Search icon

TARAWOOD HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TARAWOOD 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: 05 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2003 (22 years ago)
Document Number: N31540
FEI/EIN Number 592957121

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

Address: 10400 S. DREW BRYANT CIR, FLORAL CITY, FL, 34436, US
Mail Address: 10400 S. DREW BRYANT CIR, FLORAL CITY, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zoltek James President 10400 S. DREW BRYANT CIRCLE, FLORAL CITY, FL, 34436
Poirer Caroline Secretary 10400 S. DREW BRYANT CIRCLE, FLORAL CITY, FL, 34436
Gatchell Polly Treasurer 10400 S DREW BRYANT CIR, FLORAL CITY, FL, 34436
Byrnes Theresa Vice President 10400 S. DREW BRYANT CIR, FLORAL CITY, FL, 34436
Zoltek James Agent 10400 S DREW BRYANT CIR, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 10400 S DREW BRYANT CIR, FLORAL CITY, FL 34436 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Zoltek, James -
CHANGE OF MAILING ADDRESS 2017-01-16 10400 S. DREW BRYANT CIR, FLORAL CITY, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 10400 S. DREW BRYANT CIR, FLORAL CITY, FL 34436 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1989-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State