Search icon

THE BARBADOS AT TARPON COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BARBADOS AT TARPON COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 1997 (28 years ago)
Date of dissolution: 02 May 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 May 2002 (23 years ago)
Document Number: N97000001084
FEI/EIN Number 593440787

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

Address: R&P PROPERTY MANAGEMENT, 265 AIRPORT ROAD, NAPLES, FL, 34104
Mail Address: R&P PROPERTY MANAGEMENT, 265 AIRPORT ROAD, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGUSKI WILLIAM President 7800 TARPON COVE DR. #203, NAPLES, FL, 34110
BOGUSKI WILLIAM Director 7800 TARPON COVE DR. #203, NAPLES, FL, 34110
ROOKER LESTER Vice President 7800 TARPON COVE DR. #103, NAPLES, FL, 34110
ROOKER LESTER Director 7800 TARPON COVE DR. #103, NAPLES, FL, 34110
MURRAY GROVER Director 770 TARPONC COVE DR #202, NAPLES, FL, 34110
MURRAY GROVER Treasurer 770 TARPONC COVE DR #202, NAPLES, FL, 34110
MURRAY GROVER Secretary 770 TARPONC COVE DR #202, NAPLES, FL, 34110
CARROLL GLENN Agent 265 AIRPORT ROAD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
MERGER 2002-05-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N97000002633. MERGER NUMBER 100000041311
CHANGE OF PRINCIPAL ADDRESS 2001-04-29 R&P PROPERTY MANAGEMENT, 265 AIRPORT ROAD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2001-04-29 R&P PROPERTY MANAGEMENT, 265 AIRPORT ROAD, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2001-04-29 CARROLL, GLENN -
REGISTERED AGENT ADDRESS CHANGED 2001-04-29 265 AIRPORT ROAD, NAPLES, FL 34104 -

Documents

Name Date
Merger Sheet 2002-05-02
ANNUAL REPORT 2002-03-21
ANNUAL REPORT 2001-04-29
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-04
ADDRESS CHANGE 1997-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State