Search icon

TANGERINE BAY CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TANGERINE BAY CLUB 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: 18 Apr 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: N37698
FEI/EIN Number 650361112

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

Address: 390 GULF OF MEXICO DRIVE, Longboat Key, FL, 34228, US
Mail Address: c/o Michael Canacari, General Manager, 390 GULF OF MEXICO DRIVE, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILTSIE KAREN Vice President 390 GULF OF MEXICO DR, Longboat Key, FL, 34228
HENRY RICK Director 390 GULF OF MEXICO DR, Longboat Key, FL, 34228
WELLS MICHAEL Director c/o Michael Canacari, General Manager, Longboat Key, FL, 34228
VILLARI CLARE President c/o Michael Canacari, General Manager, Longboat Key, FL, 34228
VanEss David Director c/o Michael Canacari, General Manager, Longboat Key, FL, 34228
SCHAER ANDY Director c/o Michael Canacari, General Manager, Longboat Key, FL, 34228
Tannenbaum Lemole & Hill Agent 614 S. Tamiami Trail, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 390 GULF OF MEXICO DRIVE, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2023-06-20 390 GULF OF MEXICO DRIVE, Longboat Key, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 614 S. Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Tannenbaum Lemole & Hill -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDED AND RESTATEDARTICLES 2021-01-19 - -
AMENDED AND RESTATEDARTICLES 2004-04-23 - -
AMENDMENT 1990-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-06-21
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-28
Amended and Restated Articles 2021-01-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State