Search icon

TIFTON COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIFTON COVE 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: 27 Jul 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: 736495
FEI/EIN Number 591764292

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 240 CANAL BLVD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: C/O MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS WILLIAM President 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
NELSON ANN MARIE Vice President 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
AUSTIN JANE Secretary 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
HORTON HAROLD Treasurer 5455 A1A SOUTH, ST.AUGUSTINE, FL, 32080
GORDON LINDA Director 5455 A1A SOUTH, ST.AUGUSTINE, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-14 - -
AMENDMENT 2022-12-01 - -
AMENDMENT 2022-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 240 CANAL BLVD, Suite 2, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2021-04-09 240 CANAL BLVD, Suite 2, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2020-08-12 MAY MANAGEMENT SERVICES, INC. -
REINSTATEMENT 1991-07-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1988-12-21 TIFTON COVE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
Amendment 2023-07-14
ANNUAL REPORT 2023-04-28
Amendment 2022-12-01
Amendment 2022-07-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
Reg. Agent Change 2020-08-12
AMENDED ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2020-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State