Entity Name: | THE FRENCH QUARTERS AT TARA HOMEOWNERS 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: | 20 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 1995 (30 years ago) |
Document Number: | N93000000232 |
FEI/EIN Number |
650584238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7007 CHICKASAW BAYOU RD, BRADENTON, FL, 34203, US |
Mail Address: | 7007 CHICKASAW BAYOU RD, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoskinson Chris | Director | 6914 CHICKASAW BAYOU RD, BRADENTON, FL, 34203 |
VAN LIEW JEFF W | Treasurer | 7007 CHICKASAW BAYOU, BRADENTON, FL, 34203 |
Cirigliano Rashelle | Secretary | 7012 Chickasaw Bayou, Bradenton, FL, 34203 |
VAN LIEW JEFF W | Agent | 7007 CHICKASAW BAYOU, BRADENTON, FL, 34203 |
Soutar Judith K | Director | 6910 Chickasaw Bayou Rd., Bradenton, FL, 34203 |
Hoskinson Chris | President | 6914 CHICKASAW BAYOU RD, BRADENTON, FL, 34203 |
CRIVELLO TONY | Director | 7015 Chickasaw Bayou Rd., Bradenton,, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 7007 CHICKASAW BAYOU, BRADENTON, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | VAN LIEW, JEFF W | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-05 | 7007 CHICKASAW BAYOU RD, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2022-07-05 | 7007 CHICKASAW BAYOU RD, BRADENTON, FL 34203 | - |
REINSTATEMENT | 1995-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State