Search icon

TANGERINE TRAILS NORTH HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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