Search icon

TAMARAC BY-THE-GULF, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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