Search icon

CALICO COUNTRY-TAMARAC HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALICO COUNTRY-TAMARAC 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: 05 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: N10555
FEI/EIN Number 592562041

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

Address: c/o Lindsay-Taylor Property Mgmt, 11110 W. Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: c/o Lindsay-Taylor Property Mgmt, 11110 W. Oakland Park Blvd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD ROSALYN Secretary c/o Lindsay-Taylor Property Mgmt, Sunrise, FL, 33351
MYNATT PAUL Vice President c/o Lindsay-Taylor Property Mgmt, Sunrise, FL, 33351
STEWART DAVE President c/o Lindsay-Taylor Property Mgmt, Sunrise, FL, 33351
FURSETZER JOSEPH Treasurer c/o Lindsay-Taylor Property Mgmt, Sunrise, FL, 33351
Green Carol L Director c/o Lindsay-Taylor Property Mgmt, Sunrise, FL, 33351
Eisinger Law Agent 4000 Hollywood Blvd., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-18 - -
REGISTERED AGENT NAME CHANGED 2024-04-18 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 4000 Hollywood Blvd., 265-S, Hollywood, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 c/o Lindsay-Taylor Property Mgmt, 11110 W. Oakland Park Blvd, 407, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-04-19 c/o Lindsay-Taylor Property Mgmt, 11110 W. Oakland Park Blvd, 407, Sunrise, FL 33351 -

Documents

Name Date
REINSTATEMENT 2024-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State