Search icon

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

Company Details

Entity Name: MAINLANDS OF TAMARAC BY THE GULF, UNIT NO. THREE 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: 13 Aug 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 1986 (39 years ago)
Document Number: 716998
FEI/EIN Number 591514235

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
GEORGE FRANK Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
KIMBALL RON President 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
MANN LAURA Treasurer 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
LINET WILLIAM Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
Morton Victor Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
TROUTMAN JANET Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
POLKOWSKI JOE Agent 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-14 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 -
AMENDMENT 1986-02-12 - -

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 2021-02-15
Reg. Agent Change 2020-09-14
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-04-23

Date of last update: 03 Jun 2025

Sources: Florida Department of State