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 |
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 |
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 | - |
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