Search icon

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

Company Details

Entity Name: THE BARBADOS VI 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: 13 Nov 1997 (27 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: N97000006441
FEI/EIN Number 593480571

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

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

Key Officers & Management

Name Role Address
R & P PROPERTY MANAGEMENT, LLC. Agent -
DORMSTADT JOAN Director 808 CARRICK BEND CIRCLE, NAPLES, FL, 34110
DORMSTADT JOAN President 808 CARRICK BEND CIRCLE, NAPLES, FL, 34110
LEACH JEFF Director 832 CARRICK BEND CIRCLE, NAPLES, FL, 34110
LEACH JEFF Vice President 832 CARRICK BEND CIRCLE, NAPLES, FL, 34110
KIRSCHNER RICHARD Director 832 CARRICK BEND CIRCLE, NAPLES, FL, 34110
KIRSCHNER RICHARD Secretary 832 CARRICK BEND CIRCLE, NAPLES, FL, 34110
KIRSCHNER RICHARD Treasurer 832 CARRICK BEND CIRCLE, NAPLES, FL, 34110

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 2002-03-21 PROPERTY MANAGEMENT, 265 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2002-03-21 PROPERTY MANAGEMENT, 265 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2002-03-21 R & P PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2002-03-21 265 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -

Documents

Name Date
Merger Sheet 2002-05-02
ANNUAL REPORT 2002-03-21
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-04
Domestic Non-Profit 1997-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State