Entity Name: | TALL OAKS HOMEOWNERS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N93000002792 |
FEI/EIN Number |
650419990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 Barefoot Williams Rd., NAPLES, FL, 34113, US |
Mail Address: | P.O. BOX 1035, MARCO ISLANDS, FL, 24145, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donlon Sue | Vice President | 804 Tall Oak Rd, NAPLES, FL, 34113 |
Donlon Sue | Director | 804 Tall Oak Rd, NAPLES, FL, 34113 |
Duffy Carol Ann | Treasurer | 615 Black Bear Rd., NAPLES, FL, 34113 |
ANDERSON FRANCIS | President | 479 BEAR TRACK RD, Naples, FL, 34113 |
McFarland Bus | Director | 594 Black Bear Rd., Naples, FL, 34113 |
Williams Randy | Director | 515 Honey Bear Rd., Naples, FL, 34113 |
Tantillo Phil | Director | 450 Tall Oaks Rd., Naples, FL, 34113 |
LEE JAY COLLING + ASSOCIATES, PA | Agent | 529 VERSAILLES DRIVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2018-03-12 | TALL OAKS HOMEOWNERS ASSOCIATION INC. | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 525 Barefoot Williams Rd., NAPLES, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 525 Barefoot Williams Rd., NAPLES, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-12 | 529 VERSAILLES DRIVE, SUITE 103, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-25 | LEE JAY COLLING + ASSOCIATES, PA | - |
Name | Date |
---|---|
Amendment and Name Change | 2018-03-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State