Search icon

TARPON GLEN MOBILE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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