Search icon

ISLES OF TAMARAC HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLES OF TAMARAC HOMEOWNER'S 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: 01 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: 745115
FEI/EIN Number 592182308

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

Address: 10500 NW 70TH STREET, TAMARAC, FL, 33321, US
Mail Address: 10500 NW 70TH STREET, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hood Hewan President 10500 NW 70TH STREET, TAMARAC, FL, 33321
Derasmo Olga Director 10500 NW 70TH STREET, TAMARAC, FL, 33321
Lange Cherie Vice President 10500 NW 70TH STREET, TAMARAC, FL, 33321
McDermott Michael Secretary 10500 NW 70th Street, TAMARAC, FL, 33321
Curcio Tony Director 10500 NW 70TH STREET, TAMARAC, FL, 33321
Rivera Jesus Director 10500 NW 70TH STREET, TAMARAC, FL, 33321
Gerstin & Associates Agent 40 S.E. 5th Street, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 Gerstin & Associates -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 40 S.E. 5th Street, Suite 610, Boca Raton, FL 33432 -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-05 10500 NW 70TH STREET, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 10500 NW 70TH STREET, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-09-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
Reg. Agent Change 2020-02-18
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-11-21
ANNUAL REPORT 2018-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State