Entity Name: | TANGERINE TRAILS NORTH 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: | 11 Mar 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N94000001301 |
FEI/EIN Number |
593227341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7967 Benjamin Dr, lakeland, FL, 33810, US |
Mail Address: | PO BOX 640, KATHLEEN, FL, 33849, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schulz Sherry | Director | 8077 Kaitlin Circle, LAKELAND, FL, 33810 |
Allen Perry | Officer | 8013 KAITLIN CIR, LAKELAND, FL, 33810 |
Meader Paul | Regi | 7967 Benjamin Dr, lakeland, FL, 33810 |
Holzinger David | Director | 7905 Kaitlin Circle, Lakeland, FL, 33810 |
Meader Paul | President | 7967 Benjamin Dr, lakeland, FL, 33810 |
White John | Director | 7945 Kaitlin Circle, Lakeland, FL, 33810 |
Meader Paul | Agent | 7967 Benjamin Dr, lakeland, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 7967 Benjamin Dr, lakeland, FL 33810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 7967 Benjamin Dr, lakeland, FL 33810 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | Meader, Paul | - |
CHANGE OF MAILING ADDRESS | 2008-04-02 | 7967 Benjamin Dr, lakeland, FL 33810 | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1999-09-29 | TANGERINE TRAILS NORTH HOMEOWNERS ASSOCIATION INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State