Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TATUM RIDGE OWNERS ASSOCIATION, INC.

Filing Information
N99000000396 59-3619042 01/21/1999 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/05/2009 NONE
Principal Address
31 Sarasota Center Blvd
Suite B
Sarasota, FL 34240

Changed: 02/17/2024
Mailing Address
C & S MANAGEMENT
31 Sarasota Center Blvd
Suite B
Sarasota, FL 34240

Changed: 02/17/2024
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1819 MAIN STREET, SUITE 905
SARASOTA, FL 34236

Name Changed: 04/10/2023

Address Changed: 04/10/2023
Officer/Director Detail Name & Address

Title President

Schlissler, Lynne
C & S MANAGEMENT
31 Sarasota Center Blvd
Suite B
Sarasota, FL 34240

Title VP

WALTER, ROBERT
C&S MANAGEMENT
31 Sarasota Center Blvd
Suite B
Sarasota, FL 34240

Title Treasurer

Meesit, Michael
C&S MANAGEMENT
31 Sarasota Center Blvd
Suite B
Sarasota, FL 34240

Title Director

Schlissler, Robert
C&S MANAGEMENT
31 Sarasota Center Blvd
Suite B
Sarasota, FL 34240

Title Secretary

Atkins, Maria
C&S MANAGEMENT
31 Sarasota Center Blvd
Suite B
Sarasota, FL 34240

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 02/02/2023
2024 02/17/2024

Document Images
02/17/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- Reg. Agent Change View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
06/09/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- Amended and Restated Articles View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/02/2004 -- Reg. Agent Change View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- Reg. Agent Change View image in PDF format
11/22/2002 -- Reg. Agent Resignation View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
09/17/1999 -- Amended/Restated Article/NC View image in PDF format
01/21/1999 -- Domestic Non-Profit View image in PDF format