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 |
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 |
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 | - | - |
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