Search icon

TOMAQUA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOMAQUA 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: 04 Feb 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: N05000001154
FEI/EIN Number 83-1966794

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

Address: 405 Hillsborough St., Palm Harbor, FL, 34683, US
Mail Address: 405 Hillsborough St., Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goliash Catherine S Secretary 405 Hillsborough St., Palm Harbor, FL, 34683
Bailey Charles President 400 Hillsborough St, Palm Harbor, FL, 34683
Nguyen Robin M Director 402 Hillsborough St, Palm Harbor, FL, 34683
Fratto Bruce Director 401 Hillsborough St., Palm Harbor, FL, 34683
Magdovitz Nicole Director 405 Hillsborough St., Palm Harbor, FL, 34683
Goliash Catherine S Agent 405 Hillsborough St., Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-01-12 TOMAQUA HOMEOWNERS' ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 405 Hillsborough St., Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2017-10-26 405 Hillsborough St., Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2017-10-26 Goliash, Catherine S. -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 405 Hillsborough St., Palm Harbor, FL 34683 -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-06-28
Amendment and Name Change 2018-01-12
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State