Detail by Entity Name

Florida Not For Profit Corporation

TAMARAC BY-THE-GULF, INC.

Filing Information
720482 23-7044325 03/12/1971 FL ACTIVE AMENDMENT 02/05/2019 NONE
Principal Address
9099 141ST STREET NORTH
SEMINOLE, FL 33776

Changed: 05/16/2000
Mailing Address
901 NORTH HERCULES AVENUE
SUITE A
CLEARWATER, FL 33765

Changed: 01/30/2009
Registered Agent Name & Address RABIN PARKER GURLEY, P.A.
2653 MCCORMICK DRIVE
CLEARWATER, FL 33759

Name Changed: 05/21/2024

Address Changed: 05/21/2024
Officer/Director Detail Name & Address

Title President

FARBO, NANCY
9099 141ST N
SEMINOLE, FL 33776

Title Treasurer

STEIN, PAUL
9099 141ST ST N
SEMINOLE, FL 33776

Title VP

DANFORTH, AUDREY D
9099 141ST STREET NORTH
SEMINOLE, FL 33776

Title Secretary

Sewell-Cooney, Christine THE
9099 141st St
Seminole, FL 33776

Annual Reports
Report YearFiled Date
2023 02/23/2023
2024 01/11/2024
2024 04/16/2024

Document Images
05/21/2024 -- Reg. Agent Change View image in PDF format
04/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
10/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- Amendment View image in PDF format
11/13/2018 -- Amendment View image in PDF format
07/06/2018 -- Reg. Agent Change View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
09/30/2010 -- REINSTATEMENT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
08/20/2001 -- Reg. Agent Change View image in PDF format
08/03/2001 -- Reg. Agent Resignation View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format