Search icon

TARA VERANDAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TARA VERANDAS CONDOMINIUM 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: 10 Apr 1989 (36 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 24 Apr 2009 (16 years ago)
Document Number: N31615
FEI/EIN Number 800430487

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

Address: 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Mail Address: 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLLEY JOHN Vice President 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
LOWES GARY Director 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
HYTTEL BARBARA President 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
SPENCE BRIDGET Asst 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Tanner Rick Director 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Chevalier Paul Director 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
CASEY CONDOMINIUM MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2020-03-18 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2020-03-18 CASEY CONDOMINIUM MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL 34231 -
MERGER 2009-04-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000096231
MERGER NAME CHANGE 2009-04-24 TARA VERANDAS CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
Reg. Agent Resignation 2020-01-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State