Entity Name: | TAMARAC FAIRWAYS 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: | 10 Jul 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2016 (8 years ago) |
Document Number: | 726927 |
FEI/EIN Number |
591671402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL, 33321, US |
Mail Address: | c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaskins Melissa | President | 8405 Northwest 61st Street, Tamarac, FL, 33321 |
COURTNEY CAROL | Treasurer | 8205 Northwest 61st Street, Tamarac, FL, 33321 |
Russell Patrick | Director | 8305 NW 61st Street, Tamarac, FL, 33321 |
MARZETT LATONYA | Secretary | 8205 NW 61st Street, Tamarac, FL, 33321 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL 33321 | - |
AMENDMENT | 2016-12-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-06 | 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-06 | KAYE BENDER REMBAUM, P.L. | - |
AMENDMENT | 2010-08-27 | - | - |
REINSTATEMENT | 2002-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1987-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-03 |
Amendment | 2016-12-08 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State