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 |
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 |
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 | - | - |
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