Search icon

TANNAHILL HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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