Detail by Entity Name

Florida Not For Profit Corporation

TANGERINE BAY CLUB ASSOCIATION, INC.

Filing Information
N37698 65-0361112 04/18/1990 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/19/2021 NONE
Principal Address
390 GULF OF MEXICO DRIVE
Longboat Key, FL 34228

Changed: 06/20/2023
Mailing Address
c/o Michael Canacari, General Manager
390 GULF OF MEXICO DRIVE
Longboat Key, FL 34228

Changed: 06/20/2023
Registered Agent Name & Address Tannenbaum Lemole & Hill
614 S. Tamiami Trail
Osprey, FL 34229

Name Changed: 04/28/2023

Address Changed: 04/28/2023
Officer/Director Detail Name & Address

Title VICE PRESIDENT

WILTSIE, KAREN
390 GULF OF MEXICO DR
Longboat Key, FL 34228

Title DIRECTOR

HENRY, RICK
390 GULF OF MEXICO DR
Longboat Key, FL 34228

Title DIRECTOR

WELLS, MICHAEL
c/o Michael Canacari, General Manager
390 GULF OF MEXICO DRIVE
Longboat Key, FL 34228

Title PRESIDENT

VILLARI, CLARE
c/o Michael Canacari, General Manager
390 GULF OF MEXICO DRIVE
Longboat Key, FL 34228

Title Director

SCHAER, ANDY
c/o Michael Canacari, General Manager
390 GULF OF MEXICO DRIVE
Longboat Key, FL 34228

Title Director

VanEss, David
c/o Michael Canacari, General Manager
390 GULF OF MEXICO DRIVE
Longboat Key, FL 34228

Title Treasurer

CHAPMAN, WILLIAM
c/o Michael Canacari, General Manager
390 GULF OF MEXICO DRIVE
Longboat Key, FL 34228

Title SECRETARY

SPALTER, JEFFREY Bay Club
390 GULF OF MEXICO DR
Longboat Key, FL 34228

Title CAML GM

CANACARI, MICHAEL
390 GULF OF MEXICO DR
Longboat Key, FL 34228

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 06/20/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
06/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
07/15/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- Amended and Restated Articles View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/11/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
11/03/2011 -- Reg. Agent Change View image in PDF format
11/03/2011 -- Reg. Agent Change View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- Amended and Restated Articles View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
06/22/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format