Search icon

TARA WOODS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TARA WOODS 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: 12 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: N37109
FEI/EIN Number 592796502

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

Address: 19275 Potomac Circle., NO. FORT MYERS, FL, 33917, US
Mail Address: 2600 TARA LAKES CIR., NO. FORT MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunning Louis President 19275 Potomac Circle, NORTH FORT MYERS, FL, 33917
Olson Christine Secretary 2576 Macon Circle, N. FORT MYERS, FL, 33917
Snyder Andrea Member 19304 Potomac Cir, N FORT MYERS, FL, 33917
Purks Dennis Treasurer 19307 Amelia Rd., Noth Fort Myers, FL, 33917
Schnepp Carol Director 19000 Potomac Circle, North Fort Myers, FL, 33917
Lessmiller Lynn Director 19456 Ganty Lane, North Fort Myers, FL, 33917
Purks Dennis WSr. Agent 19307 Amelia Road, North Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2858 Darwin St, Lot 513, NO. FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Purks, Dennis William, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 19307 Amelia Road, North Fort Myers, FL 33917 -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-05 2858 Darwin St, Lot 513, NO. FORT MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State