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 |
Name | Role |
---|---|
BEACHSIDE PROPERTY MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Kindig, Steve | President | 20 Marco Lake Drive, Suite #9 Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
ED, O'Neil | Vice President | 20 Marco Lake Drive, Suite #9 Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Moore, Lisa | Secretary | 20 Marco Lake Drive, Suite #9 Marco Island, FL 34145 |
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 |
Name | Role | Address |
---|---|---|
Puleio, Steve | Treasurer | 20 Marco Lake Drive, Suite 9 Marco Island, FL 34145 |
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 |
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