Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BOULEVARDS OF TAMARAC CIVIC ASSOCIATION, INC.

Filing Information
714914 23-7023607 07/08/1968 FL ACTIVE REINSTATEMENT 07/28/2008
Principal Address
2611 NORTHWEST 53RD STREET
TAMARAC, FL 33309

Changed: 05/17/2005
Mailing Address
2611 NORTHWEST 53RD STREET
TAMARAC, FL 33309

Changed: 05/17/2005
Registered Agent Name & Address STRALEY & OTTO, P.A.
2699 STIRLING ROAD, SUITE C-207
FT. LAUDERDALE, FL 33312

Name Changed: 07/28/2008

Address Changed: 07/28/2008
Officer/Director Detail Name & Address

Title President, Director

Amaral, Vicente
2611 NW 53RD STREET
TAMARAC, FL 33309

Title VP, Director

Cole, Stephen, VP
2611 NW 53RD STREET
TAMARAC, FL 33309

Title Treasurer, Director

Thomas, Daniel
2611 NORTHWEST 53RD STREET
TAMARAC, FL 33309

Title Secretary, Director

Kessler, Cathleen
2611 NORTHWEST 53RD STREET
TAMARAC, FL 33309

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 01/31/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
07/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
07/28/2008 -- Reinstatement View image in PDF format
07/07/2008 -- Admin. Diss. for Reg. Agent View image in PDF format
04/21/2008 -- Reg. Agent Resignation View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
12/10/2007 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
05/17/2005 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- Reg. Agent Change View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
11/30/1998 -- Reg. Agent Change View image in PDF format
03/02/1998 -- REINSTATEMENT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format