Search icon

MAINLANDS OF TAMARAC BY THE GULF UNIT NO. TWO, ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAINLANDS OF TAMARAC BY THE GULF UNIT NO. TWO, 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: 14 Apr 1969 (56 years ago)
Document Number: 716357
FEI/EIN Number 591514234

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

Address: 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782, US
Mail Address: 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIMPF JAMES President 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
WALDAUER ALAN Treasurer 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
BURGESON FAITH Secretary 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
ARSENAULT BOB Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
GAMBARO Bob Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
POLKOWSKI JOE Agent 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
CHENEL DENNIS Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-16 POLKOWSKI, JOE -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-26 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2014-11-26 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL 33782 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
Reg. Agent Change 2020-09-16
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State