Search icon

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

Company Details

Entity Name: THE BARBADOS IV 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: 06 May 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: N97000002646
FEI/EIN Number 593450168

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

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

Key Officers & Management

Name Role Address
LARSON BILL Director 800 CARRICK BEND CIRCLE #103, BONITA SPRINGS, FL, 34134
LARSON BILL President 800 CARRICK BEND CIRCLE #103, BONITA SPRINGS, FL, 34134
BELANEY BILL Director 792 CARRICK BEND CIRCLE #101, BONITA SPRINGS, FL, 34134
BELANEY BILL Vice President 792 CARRICK BEND CIRCLE #101, BONITA SPRINGS, FL, 34134
PALMER ALESIA Director 784 CARRICK BEND CIRCLE #202, BONITA SPRINGS, FL, 34134
PALMER ALESIA Secretary 784 CARRICK BEND CIRCLE #202, BONITA SPRINGS, FL, 34134
PALMER ALESIA Treasurer 784 CARRICK BEND CIRCLE #202, BONITA SPRINGS, FL, 34134
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 N97000006420. MERGER NUMBER 700000041307
CHANGE OF PRINCIPAL ADDRESS 2001-04-29 265 AIRPORT ROAD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2001-04-29 265 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 2002-04-04
ANNUAL REPORT 2001-04-29
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State