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 |
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 |
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 | - |
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