Entity Name: | TARA PHASE II-B 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: | 16 Dec 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N94000006157 |
FEI/EIN Number |
650583296
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Mihocik John | President | 7160 DREWRY'S BLUFF, BRADENTON, FL, 34203 |
Lathrop Robert | Secretary | 5918 Saylors Creek Court, BRADENTON, FL, 34203 |
VLAHAHIS STACEY | ALT | 7169 DREWRY'S BLUFF, BRADENTON, FL, 34203 |
CARPENTER JAMES | Vice President | 7173 DREWRYS BLUFF, BRADENTON, FL, 34203 |
Mihocik John | Agent | 7160 DREWRY'S BLUFF, BRADENTON, FL, 34203 |
Clark Jamie | Treasurer | 7127 DREWRY'S BLUFF, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-11 | 7160 DREWRY'S BLUFF, BRADENTON, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-22 | 7160 DREWRY'S BLUFF, C/O Jihn Mihocik, BRADENTON, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-22 | Mihocik, John | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 7160 DREWRY'S BLUFF, C/O Jihn Mihocik, BRADENTON, FL 34203 | - |
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 Apr 2025
Sources: Florida Department of State