Search icon

MAINLANDS OF TAMARAC BY THE GULF UNIT NO. 1 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAINLANDS OF TAMARAC BY THE GULF UNIT NO. 1 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: 26 Oct 1970 (54 years ago)
Document Number: 719576
FEI/EIN Number 591514233

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
MULLER DOROTHY President 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
RICE ROGER Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
Neiss Bill Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
TOOTHILL JIM Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
SCHWENDENMANN BARBARA Director 10161 49TH STREET NORTH, SUITE L, PINELLAS PARK, FL, 33782
HELMICK ROBERT Treasurer 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 2020-09-16 POLKOWSKI, JOE -
REGISTERED AGENT ADDRESS CHANGED 2020-09-16 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 2021-02-15
Reg. Agent Change 2020-09-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State