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 |
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 |
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 | - | - |
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