Entity Name: | TAMARAC FIREFIGHTERS ASSOCIATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
TAMARAC FIREFIGHTERS ASSOCIATION INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N11000000094 |
FEI/EIN Number |
27-4459173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 Haitus RD, Tamarac, FL 33321 |
Mail Address: | 1207 Fosters Mill Lane, Boynton Beach, FL 33436 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hudanich, Raymond Scott | Agent | 8885 NW 37th Dr, Coral Springs, FL 33065 |
Hudanich, Raymond Scott | President | 6000 Hiatus Rd, Tamarac, FL 33321 |
Lynch, Ryan | Vice President | 6000 Haitus RD, Tamarac, FL 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 6000 Haitus RD, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 6000 Haitus RD, Tamarac, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-27 | Hudanich, Raymond Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-28 | 8885 NW 37th Dr, Coral Springs, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State