Search icon

TALL PINES ESTATES PHASE VI TRACT II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TALL PINES ESTATES PHASE VI TRACT II 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: 06 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 1992 (33 years ago)
Document Number: N30514
FEI/EIN Number 593096045

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

Address: AMERI-TECH REALTY, INC, 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: AMERI-TECH REALTY, INC, 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE JENNIFER Secretary AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763
PRICE JENNIFER Treasurer AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763
PRICE JENNIFER Director AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763
YARNELL JODIE President AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763
YARNELL JODIE Director AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763
BROWDER KAREN Agent AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-07-09 AMERI-TECH REALTY, INC, 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2013-07-09 AMERI-TECH REALTY, INC, 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2013-07-09 BROWDER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2013-07-09 AMERI-TECH REALTY, INC, 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1992-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State