Search icon

TARPON VILLAGE APARTMENTS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TARPON VILLAGE APARTMENTS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2016 (9 years ago)
Document Number: N48415
FEI/EIN Number 59-1982502
Mail Address: 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145
Address: 20 Marco Lake Drive, Suite #9, Marco Island, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BEACHSIDE PROPERTY MANAGEMENT LLC Agent

President

Name Role Address
Kindig, Steve President 20 Marco Lake Drive, Suite #9 Marco Island, FL 34145

Vice President

Name Role Address
ED, O'Neil Vice President 20 Marco Lake Drive, Suite #9 Marco Island, FL 34145

Secretary

Name Role Address
Moore, Lisa Secretary 20 Marco Lake Drive, Suite #9 Marco Island, FL 34145

Director

Name Role Address
Craigo, Ernie Director 20 Marco Lake Drive, Suite #9 Marco Island, FL 34145
Lisowski, Toni Director 20 Marco Lake Drive, Suite 9 Marco Island, FL 34145

Treasurer

Name Role Address
Puleio, Steve Treasurer 20 Marco Lake Drive, Suite 9 Marco Island, FL 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 20 Marco Lake Drive, Suite #9, Marco Island, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 20 Marco Lake Drive, Suite #9, Marco Island, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2023-02-01 Beachside Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 20 Marco Lake Drive, Suite #9, Marco Island, FL 34145 No data
AMENDMENT 2016-06-14 No data No data
AMENDED AND RESTATEDARTICLES 1998-06-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-07-25
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State