Search icon

THE FRENCH QUARTERS AT TARA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State