Search icon

MAINLANDS OF TAMARAC BY THE GULF UNIT SIX ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAINLANDS OF TAMARAC BY THE GULF UNIT SIX 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: 20 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: 750304
FEI/EIN Number 592051066

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

Address: C/O Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US
Mail Address: C/O Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Grady Director C/O Resource Property Management, Seminole, FL, 33777
Clark Eileen President C/O Resource Property Management, Seminole, FL, 33777
Egbert James Vice President C/O Resource Property Management, Seminole, FL, 33777
Crane Dave Director C/O Resource Property Management, Seminole, FL, 33777
DeSanzo Cynthia Treasurer 7300 Park Street, Seminole, FL, 33777
ZACUR & GRAHAM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 5200 Central Ave, St. Petersburg, FL 33707 -
REGISTERED AGENT NAME CHANGED 2021-05-05 Zacur & Graham, P.A. -
CHANGE OF MAILING ADDRESS 2020-04-01 C/O Resource Property Management, 7300 Park Street, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 C/O Resource Property Management, 7300 Park Street, Seminole, FL 33777 -
AMENDMENT 2019-11-18 - -
AMENDMENT 2015-04-20 - -
AMENDMENT 2009-12-23 - -
AMENDMENT 1993-04-23 - -
AMENDMENT 1988-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-01
Amendment 2019-11-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State