Search icon

POINTE TARPON MARINA ASSOCIATION, INC., - Florida Company Profile

Company Details

Entity Name: POINTE TARPON MARINA ASSOCIATION, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: N98000002022
FEI/EIN Number 593077542

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

Address: 1518 Pointe Tarpon Boulevard, TARPON SPRINGS, FL, 34689, US
Mail Address: 1518 Pointe Tarpon Boulevard, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Einhouse Jeffrey D Secretary 1561 Wharfside Drive, Tarpon Springs, FL, 34689
Salerno Joseph III Vice President 1588 Pointe Tarpon Boulevard, Tarpon Springs, FL, 34689
Diaz Debora A President 1518 Pointe Tarpon Boulevard, TARPON SPRINGS, FL, 34689
Diaz Debora A Agent 1518 Pointe Tarpon Boulevard, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-08 1518 Pointe Tarpon Boulevard, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 1518 Pointe Tarpon Boulevard, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 1518 Pointe Tarpon Boulevard, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-01-08 Diaz, Debora A -
REINSTATEMENT 2013-05-13 - -
PENDING REINSTATEMENT 2013-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State