Name: | TAMARACK MUNICIPAL ASSOCIATION, INC. |
Jurisdiction: | Idaho |
Legal type: | Non-Profit Corporation (D) |
Status: | Active-Good Standing |
Date of registration: | 20 Nov 2003 (21 years ago) |
Financial Date End: | 30 Nov 2025 |
Entity Number: | 461649 |
Place of Formation: | IDAHO |
File Number: | 461649 |
ZIP code: | 83615 |
County: | Valley County |
Mailing Address: | LEVI JOHNSON, COMMUNITY MANAGER 311 VILLAGE DR PMB 3003 TAMARACK, ID 83615-5014 |
Name | Role | Address |
---|---|---|
STEPHEN J LORD | Agent | 409 W JEFFERSON ST, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
JASON CRAWFORD | Director | 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 | 2023-12-20 | 2023-12-20 |
JASMIN KRDZALIC | Director | 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 | 2023-12-20 | No data |
MILES HEWITT | Director | 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 | 2023-12-20 | 2023-12-20 |
GABE NAVARRO | Director | 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 | 2023-12-20 | 2023-12-20 |
SCOTT TURLINGTON | Director | 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 | 2023-12-20 | 2023-12-20 |
DUSTIN SIMONS | Director | 311 VILLAGE DR, TAMARACK, ID 83615 | 2023-12-20 | 2023-12-20 |
KARA FINLEY | Director | 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 | 2023-12-20 | No data |
JAS KRDZALIC | Director | 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 | 2022-11-07 | 2023-12-20 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
STEVE MARTIN | Treasurer | 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 | 2020-11-03 | 2022-11-07 |
SCOTT FISCHER | Treasurer | 311 VILLAGE DRIVE, TAMARACK, ID 83615 | 2023-12-20 | 2023-12-20 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
LOUISE FRANCESCONI | President | 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 | 2023-12-20 | 2023-12-20 |
Name | Role | Address | Appointed On |
---|---|---|---|
MARCEL NAVARRO | Vice President | 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 | 2023-12-20 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Martin Pico | Secretary | 311 VILLAGE DRIVE, TAMARACK, ID 83615 | 2023-12-20 | 2023-12-20 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006002983 | 2024-12-03 |
Annual Report | 0005524117 | 2023-12-20 |
Annual Report | 0004983722 | 2022-11-07 |
Annual Report | 0004473512 | 2021-10-29 |
Annual Report | 0004047839 | 2020-11-03 |
Annual Report | 0003687331 | 2019-11-27 |
Annual Report | 0003324727 | 2018-10-15 |
Annual Report | 0002943739 | 2017-10-13 |
Annual Report | 0002943737 | 2016-10-05 |
Annual Report | 0002943750 | 2015-11-19 |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-1_14-cv-00339 | Judicial Publications | 28:1332 Diversity-Breach of Contract | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAMARACK MUNICIPAL ASSOCIATION, INC. |
Role | Counter Claimant |
Name | Jeanne B. Bryant |
Role | Counter Defendant |
Name | TAMARACK MUNICIPAL ASSOCIATION, INC. |
Role | Defendant |
Name | Jeanne B. Bryant |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-1_14-cv-00339-0 |
Date | 2015-01-07 |
Notes | MEMORANDUM DECISION AND ORDER. IT IS ORDERED THAT: Plaintiff's unopposed Motion to Strike 10 is GRANTED. Defendant's Motion to Dismiss 5 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st) |
View | View File |
Opinion ID | USCOURTS-idd-1_14-cv-00339-1 |
Date | 2015-05-01 |
Notes | ORDER. IT IS ORDERED: Bryant's Motion to Dismiss Counterclaims 23 is DENIED. Tamarack's Alternative Motion to Amend Case Management Order and Alternative Motion for Leave to Amend the Counterclaim 26 is DEEMED MOOT. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st) |
View | View File |
Opinion ID | USCOURTS-idd-1_14-cv-00339-2 |
Date | 2015-09-30 |
Notes | MEMORANDUM DECISION AND ORDER. IT IS ORDERED: Bryant's Motion for Summary Judgment 24 is DENIED. Bryant's Motion to Strike Expert Testimony 28 is DENIED. TMA's Motion for Summary Judgment 44 is GRANTED in part and DENIED in part as explained above. The claim for unjust enrichment remains. Bryant's Motion for Summary Judgment 45 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st) |
View | View File |
Opinion ID | USCOURTS-idd-1_14-cv-00339-3 |
Date | 2015-10-21 |
Notes | ORDER. All exhibit lists, proposed voir dire, proposed jury instructions, trial briefs, and motions in limine shall be filed with the Court on orbefore 2/4/2016. (Judicially Supervised Settlement Conference shall be held by 1/20/2016. Jury Trial set for 3/7/2016 01:30 PM in Boise - Courtroom 3 before Judge B. Lynn Winmill. Telephonic Pretrial Conference set for 2/17/2016 03:00 PM in Boise Chambers before Judge B. Lynn Winmill.). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st) |
View | View File |
Opinion ID | USCOURTS-idd-1_14-cv-00339-4 |
Date | 2015-11-05 |
Notes | MEMORANDUM DECISION AND ORDER denying 57 Motion to Alter or Amend Court's Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs) |
View | View File |
Date of last update: 08 Apr 2025
Sources: Idaho Secretary of State