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 |
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 |
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 | - | - |
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