Search icon

TALL OAKS HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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