Entity Name: | TARPON COVE COMMUNITY 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: | 25 Sep 1996 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Jun 2006 (19 years ago) |
Document Number: | N96000005004 |
FEI/EIN Number |
593420913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TARPON COVE MANAGEMENT OFFICE, 702 TARPON COVE DRIVE, NAPLES, FL, 34110, US |
Mail Address: | TARPON COVE MANAGEMENT OFFICE, 702 TARPON COVE DRIVE, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCUTERI DONNA | Secretary | TARPON COVE MANAGEMENT OFFICE, NAPLES, FL, 34110 |
BINDER DON | Treasurer | TARPON COVE MANAGEMENT OFFICE, NAPLES, FL, 34110 |
FORRESTER RICK | Vice President | TARPON COVE MANAGEMENT OFFICE, NAPLES, FL, 34110 |
Ingle Charles | Director | TARPON COVE MANAGEMENT OFFICE, NAPLES, FL, 34110 |
DESIATO PERRY | President | TARPON COVE MANAGEMENT OFFICE, NAPLES, FL, 34110 |
DB COMMUNITY RESOURCES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | TARPON COVE MANAGEMENT OFFICE, 702 TARPON COVE DRIVE, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | TARPON COVE MANAGEMENT OFFICE, 702 TARPON COVE DRIVE, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | TARPON COVE MANAGEMENT OFFICE, 702 TARPON COVE DRIVE, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | DB Community Resources, Inc. | - |
AMENDED AND RESTATEDARTICLES | 2006-06-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State