Search icon

VILLAS AT TARA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS AT TARA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N45323
FEI/EIN Number 650285455

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

Address: 2477 STICKNEY POINT RD, STE 118A, SARASOTA, FL, 34231
Mail Address: 2477 STICKNEY POINT RD, STE 118A, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stepaniak Leigh Secretary 2477 STICKNEY POINT RD, SARASOTA, FL, 34231
Viner Sharon President 2477 STICKNEY POINT RD, SARASOTA, FL, 34231
Groseclose Lynn Director 2477 STICKNEY POINT RD, SARASOTA, FL, 34231
Biono Tom Treasurer 2477 STICKNEY POINT RD, SARASOTA, FL, 34231
Conrad Raymond Vice President 2477 STICKNEY POINT RD, SARASOTA, FL, 34231
Stewart Chelsea Othe 2477 STICKNEY POINT RD, SARASOTA, FL, 34231
ARGUS PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-21 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 Argus Property Management Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-24 2477 STICKNEY POINT RD, STE 118A, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2012-03-24 2477 STICKNEY POINT RD, STE 118A, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 2477 STICKNEY POINT RD, 118A, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State