Search icon

THE FRENCH QUARTERS AT TARA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE FRENCH QUARTERS AT TARA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 1995 (30 years ago)
Document Number: N93000000232
FEI/EIN Number 65-0584238
Address: 7007 CHICKASAW BAYOU RD, BRADENTON, FL 34203
Mail Address: 7007 CHICKASAW BAYOU RD, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
VAN LIEW, JEFF W Agent 7007 CHICKASAW BAYOU, BRADENTON, FL 34203

President

Name Role Address
Hoskinson, Chris President 6914 CHICKASAW BAYOU RD, BRADENTON, FL 34203

Director

Name Role Address
Hoskinson, Chris Director 6914 CHICKASAW BAYOU RD, BRADENTON, FL 34203
VAN LIEW, JEFF W Director 7007 CHICKASAW BAYOU, BRADENTON, FL 34203
Soutar, Judith K Director 6910 Chickasaw Bayou Rd., Bradenton, FL 34203
CRIVELLO, TONY Director 7015 Chickasaw Bayou Rd., Bradenton,, FL 34203

Treasurer

Name Role Address
VAN LIEW, JEFF W Treasurer 7007 CHICKASAW BAYOU, BRADENTON, FL 34203

Vice President

Name Role Address
Soutar, Judith K Vice President 6910 Chickasaw Bayou Rd., Bradenton, FL 34203

Secretary

Name Role Address
Cirigliano, Rashelle Secretary 7012 Chickasaw Bayou, Bradenton, FL 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 7007 CHICKASAW BAYOU, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2023-03-01 VAN LIEW, JEFF W No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 7007 CHICKASAW BAYOU RD, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2022-07-05 7007 CHICKASAW BAYOU RD, BRADENTON, FL 34203 No data
REINSTATEMENT 1995-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State