Entity Name: | TAMARIND GULF AND BAY CONDOMINIUM 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: | 30 Oct 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jun 1994 (31 years ago) |
Document Number: | 749590 |
FEI/EIN Number |
592163478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5602 Marquesas Circle, Sarasota, FL, 34233, US |
Mail Address: | P,O. Box 18809, Sarasota, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEILER GERALD G | President | P,O. Box 18809, Sarasota, FL, 34276 |
Ferry Frank | Director | P,O. Box 18809, Sarasota, FL, 34276 |
EMO ROB | Treasurer | P,O. Box 18809, Sarasota, FL, 34276 |
DaSILVA GEORGE | Director | P,O. Box 18809, Sarasota, FL, 34276 |
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. | Agent | - |
Waddell Robert | Asst | P,O. Box 18809, Sarasota, FL, 34276 |
DeYOUNG DOUGLAS G | Vice President | P,O. Box 18809, Sarasota, FL, 34276 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-17 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2020-09-17 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-17 | SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-17 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
AMENDMENT | 1994-06-09 | - | - |
AMENDMENT | 1989-04-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State