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 |
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 |
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 | - | - |
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