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 |
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 | - |
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 | - | - |
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