Search icon

THE BOULEVARDS OF TAMARAC CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BOULEVARDS OF TAMARAC CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2008 (17 years ago)
Document Number: 714914
FEI/EIN Number 237023607

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2611 NORTHWEST 53RD STREET, TAMARAC, FL, 33309, US
Mail Address: 2611 NORTHWEST 53RD STREET, TAMARAC, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amaral Vicente President 2611 NW 53RD STREET, TAMARAC, FL, 33309
Kessler Cathleen Secretary 2611 NORTHWEST 53RD STREET, TAMARAC, FL, 33309
Bolton Andy VP Vice President 2611 NW 53RD STREET, TAMARAC, FL, 33309
Cole Stephen Treasurer 2611 NORTHWEST 53RD STREET, TAMARAC, FL, 33309
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2008-07-28 - FOR FAILURE TO MAINTAIN A REGISTERE D AGENT
REGISTERED AGENT NAME CHANGED 2008-07-28 STRALEY & OTTO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 2699 STIRLING ROAD, SUITE C-207, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-17 2611 NORTHWEST 53RD STREET, TAMARAC, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-05-17 2611 NORTHWEST 53RD STREET, TAMARAC, FL 33309 -
REINSTATEMENT 1998-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1987-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State