Search icon

TARA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TARA HOMEOWNERS' 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 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 1984 (41 years ago)
Document Number: 756882
FEI/EIN Number 592243556

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

Address: 7811 SW 90TH ST, Miami, FL, 33156, US
Mail Address: c/o FirstService Residential, 5200 Blue Lagoon Dr, Miami, FL, 33126-2089, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRIER HARRY B President c/o FirstService Residential, Miami, FL, 331262089
STERN ALIZA Director c/o FirstService Residential, Miami, FL, 331262089
Ettelman Howard J Treasurer c/o FirstService Residential, Miami, FL, 331262089
FORSTER KAREN Secretary c/o FirstService Residential, Miami, FL, 331262089
Andrade Patricia M Vice President c/o FirstService Residential, Miami, FL, 331262089
MITTAL JEENU B Director c/o FirstService Residential, Miami, FL, 331262089
PAIGE ROBERT E Agent 9500 SOUTH DADELAND BLVD., STE 500, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 7811 SW 90TH ST, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-03-06 7811 SW 90TH ST, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-09-02 PAIGE, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2010-09-02 9500 SOUTH DADELAND BLVD., STE 500, MIAMI, FL 33156 -
AMENDMENT 1984-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State