Entity Name: | THE MEADOWS OF TARPON SPRINGS HOMEOWNERS' ASSOCIATION INCORPORATED |
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: | 15 Jun 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2021 (3 years ago) |
Document Number: | N49391 |
FEI/EIN Number |
593147356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 489 Mickey Lane, TARPON SPRINGS, FL, 34689, US |
Mail Address: | P.O. BOX 1898, TARPON SPGS, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAHN ELDRI E | President | 489 MICKEY LANE, TARPON SPRINGS, FL, 34689 |
Oliver Douglas | Treasurer | 1995 Douglas Lane, Tarpon Springs, FL, 34689 |
Mujica Lynette | Secretary | 503 Barbara Way, TARPON SPRINGS, FL, 34689 |
WALLACE DEBORAH | Director | 516 BARBARA WAY, TARPON SPRINGS, FL, 34689 |
BARBARA GRANO | Director | 433 CARY LN, TARPON SPRINGS, FL, 34689 |
ROBERT W. BLEAKLEY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 489 Mickey Lane, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 15316 N. FLORIDA AVENUE, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-30 | ROBERT W. BLEAKLEY, P.A. | - |
AMENDMENT | 2021-10-18 | - | - |
REINSTATEMENT | 2015-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-12-24 | 489 Mickey Lane, TARPON SPRINGS, FL 34689 | - |
AMENDMENT | 2002-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
Reg. Agent Change | 2023-10-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-22 |
Amendment | 2021-10-18 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State