Search icon

TAMARAC LAKE COLONY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMARAC LAKE COLONY 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: 29 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 761246
FEI/EIN Number 592174607

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

Mail Address: C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
Address: c/o Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eddy Espaillat Director C/O Property Keepers Management, Fort Lauderdale, FL, 33309
McKenna Steve Treasurer C/O Property Keepers Management, Fort Lauderdale, FL, 33309
Polyansky Tatyana Vice President C/O Property Keepers Management, Fort Lauderdale, FL, 33309
Murray Charles Secretary C/O PROPERTY KEEPERS MANAGEMENT, FORT LAUDERDALE, FL, 33309
RIVERA IRVING President c/o Property Keepers Management, FORT LAUDERDALE, FL, 33309
Henze Kerstin Esquire Agent Kaye Bender Rembaum Attorney at Law, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 c/o Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-03-31 c/o Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-03-31 Henze, Kerstin, Esquire -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 Kaye Bender Rembaum Attorney at Law, 1200 Park Central Blvd South, Pompano Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
Amendment 2022-09-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State