Search icon

TAMARACK MUNICIPAL ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
STEPHEN J LORD Agent 409 W JEFFERSON ST, BOISE, ID 83702

Director

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

Treasurer

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

President

Name Role Address Appointed On Resigned On
LOUISE FRANCESCONI President 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 2023-12-20 2023-12-20

Vice President

Name Role Address Appointed On
MARCEL NAVARRO Vice President 311 VILLAGE DR PMB 3003, TAMARACK, ID 83615 2023-12-20

Secretary

Name Role Address Appointed On Resigned On
Martin Pico Secretary 311 VILLAGE DRIVE, TAMARACK, ID 83615 2023-12-20 2023-12-20

Filing

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

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_14-cv-00339 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

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