Search icon

TARPON VILLAGE APARTMENTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TARPON VILLAGE APARTMENTS CONDOMINIUM 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: 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

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

Mail Address: 20 Marco Lake Drive, Marco Island, FL, 34145, US
Address: 20 Marco Lake Drive, Suite #9, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACHSIDE PROPERTY MANAGEMENT LLC Agent -
Lisowski Toni Director 20 Marco Lake Drive, Marco Island, FL, 34145
Kindig Steve President 20 Marco Lake Drive, Marco Island, FL, 34145
ED O'Neil Vice President 20 Marco Lake Drive, Marco Island, FL, 34145
Moore Lisa Secretary 20 Marco Lake Drive, Marco Island, FL, 34145
Craigo Ernie Director 20 Marco Lake Drive, Marco Island, FL, 34145
Puleio Steve Treasurer 20 Marco Lake Drive, 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 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 20 Marco Lake Drive, Suite #9, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Beachside Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 20 Marco Lake Drive, Suite #9, Marco Island, FL 34145 -
AMENDMENT 2016-06-14 - -
AMENDED AND RESTATEDARTICLES 1998-06-05 - -

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: 02 Apr 2025

Sources: Florida Department of State