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 |
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 | - |
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 | - |
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