Entity Name: | THE TUDOR II SOUTH CONDOMINIUM 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: | 11 May 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2017 (8 years ago) |
Document Number: | 723377 |
FEI/EIN Number |
591573419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5646 Corporate Way, West Palm Beach, FL, 33407, US |
Address: | 340 Orange Tree Dr, Atlantis, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TACY VIRGINIA | Director | 340 ORANGE TREE DRIVE, ATLANTIS, FL, 33462 |
TACY VIRGINIA | President | 340 ORANGE TREE DRIVE, ATLANTIS, FL, 33462 |
MATTIES PATRICIA | Director | 340 ORANGE TREE DRIVE, ATLANTIS, FL, 33462 |
MATTIES PATRICIA | Secretary | 340 ORANGE TREE DRIVE, ATLANTIS, FL, 33462 |
BEL GOKMEN | Director | 340 ORANGE TREE DRIVE, ATLANTIS, FL, 33462 |
DAVIS LEIANN S | Agent | 605 Cypress Key Dr, Atlantis, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-10-12 | 340 Orange Tree Dr, Atlantis, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-12 | 340 Orange Tree Dr, Atlantis, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 605 Cypress Key Dr, Atlantis, FL 33462 | - |
REINSTATEMENT | 2017-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-04 | DAVIS, LEIANN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2006-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-04-04 |
REINSTATEMENT | 2015-06-06 |
ANNUAL REPORT | 2010-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State