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
2831 Ringling Blvd
Suite 101A
Sarasota, FL 34237

Changed: 08/22/2024
Mailing Address
All Florida Services Management
2831 Ringling Blvd.
Suite 101A
Sarasota, FL 34237

Changed: 08/22/2024
Registered Agent Name & Address All Florida Services Management
2831 Ringling Blvd
Suite 101A
SARASOTA, FL 34237

Name Changed: 08/22/2024

Address Changed: 08/22/2024
Officer/Director Detail Name & Address

Title President

STIMAX, DAN
ALL FLORIDA SERVICES MANAGEMENT
2831 Ringling Blvd.
Suite 101A
Sarasota, FL 34237

Title VP

PROCACCINI, MATTHEW
ALL FLORIDA SERVICES MANAGEMENT
2831 Ringling Blvd
Suite 101B
Sarasota, FL 34237

Title Director

Walter, Bob
ALL FLORIDA SERVICES MANAGEMENT
2831 Ringling Blvd
Suite 101A
Sarasota, FL 34237

Title Secretary

Atkins, Maria
ALL FLORIDA SERVICES MANAGEMENT
2831 Ringling Blvd.
Suite 101A
Sarasota, FL 34237

Title Director

Villaverde, Monica
ALL FLORIDA SERVICES MANAGEMENT
2831 Ringling Blvd.
Suite 101A
Sarasota, FL 34237

Annual Reports
Report YearFiled Date
2024 02/17/2024
2024 03/27/2024
2024 08/22/2024

Document Images
08/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
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