Search icon

TAMARIND VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMARIND VILLAGE 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: 07 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 1994 (31 years ago)
Document Number: N09175
FEI/EIN Number 592470145

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

Address: C/O CASTLE GROUP, 12270 SW 3RD STREET, PLANTATION, FL, 33325, US
Mail Address: C/O CASTLE GROUP, 12270 SW 3RD STREET, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLANDER MICKEY Director 2618 BLUE SAGE AVE, COCONUT CREEK, FL, 33063
LAWRENCE KEVIN Director 2610 ALOE AVE, COCONUT CREEK, FL, 33063
SCHWARTZ NYE M President 2485 FIDDLELEAF AVE, COCONUT CREEK, FL, 33063
TEPEDINO PAULA Secretary 2658 BLUE SAGE AVE, COCONUT CREEK, FL, 33063
AMATO HARRIET Director 2653 BLUE SAGE AVE, COCONUT CREEK, FL, 33063
PALACIOSQ CAROLINA Treasurer 2687 BLUE SAGE AVE, COCONUT CREEK, FL, 33063
MARTIN & MARTIN, CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Martin & Martin -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 319 SE 14th St, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 C/O CASTLE GROUP, 12270 SW 3RD STREET, #200, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-04-11 C/O CASTLE GROUP, 12270 SW 3RD STREET, #200, PLANTATION, FL 33325 -
REINSTATEMENT 1994-01-28 - -
AMENDMENT 1994-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1988-08-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State