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 |
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 |
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 | - | - |
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