Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KING TARPON CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000005686 59-3236784 12/20/1993 FL ACTIVE AMENDMENT AND NAME CHANGE 05/02/2000 NONE
Principal Address
KING TARPON DRIVE
PUNTA GORDA, FL 33955

Changed: 03/26/2020
Mailing Address
P.O. BOX 495840
Port Charlotte, FL 33949

Changed: 04/14/2023
Registered Agent Name & Address SW GATEWAY, INC
1532 RIO DE JANEIRO AVE
PUNTA GORDA, FL 33983

Name Changed: 03/26/2020

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title President

HOLCOMB, DENISE
P.O. BOX 495840
Port Charlotte, FL 33949

Title Director

PEREZ, ERNESTO
P.O. BOX 495840
Port Charlotte, FL 33949

Title Secretary

MEIER, LORRAINE
P.O. BOX 495840
Port Charlotte, FL 33949

Title Treasurer

BEHNEY, CLIFTON
P.O. BOX 495840
Port Charlotte, FL 33949

Title MANAGER

WISHARD, KRISTINE
P.O. BOX 495840
Port Charlotte, FL 33949

Title VP

GRIFFITH, DAVID
P.O. BOX 495840
Port Charlotte, FL 33949

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/14/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
10/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
05/08/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- Amendment and Name Change View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format