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 |
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 | - |
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. | - |
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