Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TARPON COVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
751526 59-2147971 03/12/1980 FL ACTIVE EVENT CONVERTED TO NOTES 09/27/1984 NONE
Principal Address
1531 W. KLOSTERMAN RD.
TARPON SPRINGS, FL 34689

Changed: 04/15/2010
Mailing Address
1531 W. KLOSTERMAN RD.
TARPON SPRINGS, FL 34689

Changed: 04/15/2010
Registered Agent Name & Address ROOT, GEORGE D, III
109 S. EDISON AVE
TAMPA, FL 33606

Name Changed: 04/29/2022

Address Changed: 04/29/2022
Officer/Director Detail Name & Address

Title Treasurer

Stinebaugh, Bert
1531 W. KLOSTERMAN RD.
TARPON SPRINGS, FL 34689

Title Director

Andriotakis-Gromadzki, Pamela
1531 W. KLOSTERMAN RD.
TARPON SPRINGS, FL 34689

Title President

Carter, William Lewis
1531 W. KLOSTERMAN RD.
TARPON SPRINGS, FL 34689

Title Secretary

Bingham, Lee
1531 W. KLOSTERMAN RD.
TARPON SPRINGS, FL 34689

Title VP

Puzzitiello, Ross
1531 W. KLOSTERMAN RD.
TARPON SPRINGS, FL 34689

Annual Reports
Report YearFiled Date
2023 03/31/2023
2023 06/30/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
06/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
06/06/2022 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- Reg. Agent Change View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
09/17/2004 -- Reg. Agent Change View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
04/29/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format