Entity Name: | TANNAHILL 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: | 24 Apr 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2003 (22 years ago) |
Document Number: | 746882 |
FEI/EIN Number |
593005311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 NORTHWEST 43RD STREET, SUITE 201, GAINESVILLE, FL, 32606 |
Mail Address: | PO Box 357099, GAINESVILLE, FL, 32635, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VYVERBERG N | Director | 2104 NORTHWEST 102ND WAY, GAINESVILLE, FL, 32606 |
KRUEGER S D | Director | 1833 NORTHWEST 102ND WAY, GAINESVILLE, FL, 32606 |
Hall Wesley | Director | 2223 NORTHWEST 102ND WAY, GAINESVILLE, FL, 32606 |
Van Steenburgh T | Director | 1923 NW 102 WAY, GAINESVILLE, FL, 32606 |
GORDON J | Director | 2123 NORTHWEST 102ND WAY, GAINESVILLE, FL, 32606 |
Zukas L | Director | 2023 NW 102nd Way, Gainesville, FL, 32606 |
SCOTT DAVID KRUEGER, CHARTERED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Scott David Krueger Chartered | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 2750 NORTHWEST 43RD STREET, SUITE 201, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-29 | 2750 NORTHWEST 43RD STREET, SUITE 201, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-29 | 2750 NORTHWEST 43RD STREET, SUITE 201, GAINESVILLE, FL 32606 | - |
REINSTATEMENT | 2003-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State