Search icon

TANGLEWOOD ESTATES MOBILE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TANGLEWOOD ESTATES MOBILE 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: 02 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2012 (13 years ago)
Document Number: N37516
FEI/EIN Number 593019388

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

Address: 5100 ORANGE AVE., PORT ORANGE, FL, 32127, US
Mail Address: 5100 Orange Ave, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapman John President 186 Tanglewood Avenue, PORT ORANGE, FL, 32127
Miller Randy Treasurer 126 Young St, PORT ORANGE, FL, 32127
Grzankowski Vicki Secretary 267 Bern Street, PORT ORANGE, FL, 32127
Harvey William Vice President 157 Wall Street, Port Orange, FL, 32127
Viglas Matthew Director 59 Andrews Street, Port Orange, FL, 32127
Bidoli John Director 226 Linden Street, Port Orange, FL, 32127
Tanglewood Estates Mobile Homeowners Agent 186 Tanglewood Avenue, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-13 5100 ORANGE AVE., PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 186 Tanglewood Avenue, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2022-04-01 Tanglewood Estates Mobile Homeowners -
REINSTATEMENT 2012-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-20 5100 ORANGE AVE., PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State