Entity Name: | TARPON GLEN MOBILE 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: | 04 Apr 1986 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Apr 2008 (17 years ago) |
Document Number: | N97000000329 |
FEI/EIN Number |
592660058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 843 TARPON GLEN LANE, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 843 TARPON GLEN LANE, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Verburg Mark | President | 811 Egret Lane, tarpon springs, FL, 34689 |
ponyicky david | Treasurer | 1153 crane lane, Tarpon Springs, FL, 34689 |
Gilb Sharon | Secretary | 1037 Sparrow Lane, TARPON SPRINGS, FL, 34689 |
Nail Sandy | Director | 1041 Flamingo Lane, Tarpon Springs, FL, 34689 |
sterling clifford | Vice President | 1174 sparrow lane, tarpon springs, FL, 34689 |
smith royston | dire | 824 heron lane, Tarpon Springs, FL, 34689 |
LAWSON PATRICIA | Agent | 843 TARPON GLEN LANE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-25 | 843 TARPON GLEN LANE, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2024-11-25 | 843 TARPON GLEN LANE, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-25 | LAWSON, PATRICIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-25 | 843 TARPON GLEN LANE, TARPON SPRINGS, FL 34689 | - |
CANCEL ADM DISS/REV | 2008-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-25 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State