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 |
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 | - |
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. |
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