Search icon

MAINLANDS OF TAMARAC SECTION EIGHT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAINLANDS OF TAMARAC SECTION EIGHT 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: 04 Mar 1971 (54 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Mar 1996 (29 years ago)
Document Number: 720415
FEI/EIN Number 237096608

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

Address: 5711 NW 67TH AVE, TAMARAC, FL, 33321
Mail Address: 5711 NW 67 AVE, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILBERG KLEIN PL Agent 1300 N. Federal Highway, BOCA RATON, FL, 33432
MARMOL ORLANDO F President 5711 NW 67 Ave, TAMARAC, FL, 33321
TURNER JEFFREY L Vice President 5711 NW 67 AVE, TAMARAC, FL, 33321
HUBLER CAROL Director 5711 NW 67 AVE, TAMARAC, FL, 33321
DEANGELIS JOHN P Treasurer 5711 NW 67 AVE, TAMARAC, FL, 33321
CUDJOE CYNTHIA F Secretary 5711 NW 67 AVE, TAMARAC, FL, 33321
PLUNKETT JAMES Director 5711 NW 67 Ave, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 1300 N. Federal Highway, #205, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-06-30 MILBERG KLEIN PL -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 5711 NW 67TH AVE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2012-04-16 5711 NW 67TH AVE, TAMARAC, FL 33321 -
CORPORATE MERGER 1996-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000009611

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-09-20
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State