Search icon

TARA PHASE II-B ASSOCIATION, INC.

Company Details

Entity Name: TARA PHASE II-B ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Dec 1994 (30 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N94000006157
FEI/EIN Number 650583296
Address: 7160 DREWRY'S BLUFF, C/O Jihn Mihocik, BRADENTON, FL, 34203, US
Mail Address: 7282 55TH AVE. E., PMB 212, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Mihocik John Agent 7160 DREWRY'S BLUFF, BRADENTON, FL, 34203

Treasurer

Name Role Address
Clark Jamie Treasurer 7127 DREWRY'S BLUFF, BRADENTON, FL, 34203

President

Name Role Address
Mihocik John President 7160 DREWRY'S BLUFF, BRADENTON, FL, 34203

Secretary

Name Role Address
Lathrop Robert Secretary 5918 Saylors Creek Court, BRADENTON, FL, 34203

ALT

Name Role Address
VLAHAHIS STACEY ALT 7169 DREWRY'S BLUFF, BRADENTON, FL, 34203

Vice President

Name Role Address
CARPENTER JAMES Vice President 7173 DREWRYS BLUFF, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 7160 DREWRY'S BLUFF, BRADENTON, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 7160 DREWRY'S BLUFF, C/O Jihn Mihocik, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2020-03-22 Mihocik, John No data
CHANGE OF MAILING ADDRESS 2013-04-17 7160 DREWRY'S BLUFF, C/O Jihn Mihocik, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State