Search icon

TWO BRIDGES EQUESTRIAN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TWO BRIDGES EQUESTRIAN HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 1996 (29 years ago)
Document Number: N96000001800
FEI/EIN Number 650673523

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6655 84th Avenue, VERO BEACH, FL, 32967, US
Mail Address: 6655 84th Avenue, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delaney Thomas President 122 Filbert Street, Sebastian, FL, 32958
Delaney Thomas Director 122 Filbert Street, Sebastian, FL, 32958
Pardington Kathy Vice President 6625 West 82nd Avenue, Vero Beach, FL, 32967
Pardington Kathy Director 6625 West 82nd Avenue, Vero Beach, FL, 32967
TARLOV CLAUDIA Agent TWO BRIDGES EQUESTRIAN HOMEOWNERS ASSOC., VERO BEACH, FL, 32967
Tarlov Claudia J Treasurer 6655 84th Avenue, VERO BEACH, FL, 32967
Tarlov Robert J Treasurer 6655 84th Avenue, VERO BEACH, FL, 32967
Tarlov Robert J Director 6655 84th Avenue, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 TWO BRIDGES EQUESTRIAN HOMEOWNERS ASSOC., 8500 65TH STREET, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 8500 65th Street, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2016-04-12 8500 65th Street, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2010-04-14 TARLOV, CLAUDIA -
AMENDMENT 1996-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State