Search icon

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

Company Details

Entity Name: THE MARTINIQUE 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: N97000001090
FEI/EIN Number 593440783

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

Address: 265 AIRPORT ROAD SOUTH, NAPLES, FL, 34104, US
Mail Address: 265 AIRPORT ROAD SOUTH, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R&P PROPERTY MANAGEMENT Agent 265 AIRPORT ROAD SOUTH, NAPLES, FL, 34104
HENNIGNS GLORIA Secretary 11529 KEMPER WOODS DR, CINCINNATI, OH, 45249
HENNIGNS GLORIA Treasurer 11529 KEMPER WOODS DR, CINCINNATI, OH, 45249
HENNIGNS GLORIA Director 11529 KEMPER WOODS DR, CINCINNATI, OH, 45249
MILLMAN CLARK Vice President 1005 TARPON COVE DR, NAPLES, FL, 34110
MILLMAN CLARK Director 1005 TARPON COVE DR, NAPLES, FL, 34110
HERBERHOLZ JOYCE President 2840 BIRCHVIEW DRIVE, KEWADIN, MI, 49648
HERBERHOLZ JOYCE Director 2840 BIRCHVIEW DRIVE, KEWADIN, MI, 49648

Events

Event Type Filed Date Value Description
MERGER 2002-05-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N97000001606. MERGER NUMBER 300000041313
REGISTERED AGENT NAME CHANGED 2002-04-30 R&P PROPERTY MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2001-04-29 265 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2001-04-29 265 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-29 265 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -

Documents

Name Date
Merger Sheet 2002-05-02
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-29
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-18
ADDRESS CHANGE 1997-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State