Entity Name: | TAMARAC BY-THE-GULF, 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: | 12 Mar 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Feb 2019 (6 years ago) |
Document Number: | 720482 |
FEI/EIN Number |
237044325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9099 141ST STREET NORTH, SEMINOLE, FL, 33776, US |
Mail Address: | 901 NORTH HERCULES AVENUE, SUITE A, CLEARWATER, FL, 33765, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stein Paul | President | 9099 141ST STREET NORTH, SEMINOLE, FL, 33776 |
Kasprzak-Whitmore Nancy | Treasurer | 9099 141ST STREET NORTH, SEMINOLE, FL, 33776 |
DANFORTH AUDREY D | Vice President | 9099 141ST STREET NORTH, SEMINOLE, FL, 33776 |
Sewell-Cooney Christine | Corr | 9099 141ST STREET NORTH, SEMINOLE, FL, 33776 |
RABIN PARKER GURLEY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-21 | RABIN PARKER GURLEY, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-21 | 2653 MCCORMICK DRIVE, CLEARWATER, FL 33759 | - |
AMENDMENT | 2019-02-05 | - | - |
AMENDMENT | 2018-11-13 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 9099 141ST STREET NORTH, SEMINOLE, FL 33776 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | 9099 141ST STREET NORTH, SEMINOLE, FL 33776 | - |
NAME CHANGE AMENDMENT | 1974-03-18 | TAMARAC BY-THE-GULF, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-11 |
Reg. Agent Change | 2024-05-21 |
AMENDED ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State