Search icon

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

Company Details

Entity Name: THE BIMINI V 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 (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: N97000006444
FEI/EIN Number 593480547

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
PEARSON JIM Director 881 CARRICK BEND CIRLCE, NAPLES, FL, 34110
PEARSON JIM President 881 CARRICK BEND CIRLCE, NAPLES, FL, 34110
BOTHWELL JIM Director 873 CARRICK BEND CIRCLE, NAPLES, FL, 34110
BOTHWELL JIM Vice President 873 CARRICK BEND CIRCLE, NAPLES, FL, 34110
DORFING CHARLES Secretary 881 CARRICK BEND CIRCLE, NAPLES, FL, 34110
DORFING CHARLES Treasurer 881 CARRICK BEND CIRCLE, NAPLES, FL, 34110
DORFING CHARLES Director 881 CARRICK BEND CIRCLE, 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 N97000001602. MERGER NUMBER 100000041321
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 2000-04-22
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-01
Domestic Non-Profit 1997-11-13

Date of last update: 02 Jun 2025

Sources: Florida Department of State