Search icon

THE TIDES OF DESTIN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE TIDES OF DESTIN 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: 24 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2022 (3 years ago)
Document Number: 741812
FEI/EIN Number 591953923

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

Address: 830 GULF SHORE DR, DESTIN, FL, 32541, US
Mail Address: 830 GULF SHORE DRIVE, P O BOX 275, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roe Jackie Treasurer 830 GULF SHORE DR, DESTIN, FL, 32541
Johnson R.C. Vice President 830 GULF SHORE DR, Destin, FL, 32541
Devereux Jack President 830 GULF SHORE DR, DESTIN, FL, 32541
Barnhill Calvin Director P. O. Box 51420, Slidell, LA, 70505
Schneider Jill Director 830 GULF SHORE DR, DESTIN, FL, 32541
Mayo Cindy Agent 830 GULF SHORE DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Mayo, Cindy -
AMENDMENT 2022-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 830 GULF SHORE DRIVE, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 830 GULF SHORE DR, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-04-05 830 GULF SHORE DR, DESTIN, FL 32541 -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT AND NAME CHANGE 1995-10-02 THE TIDES OF DESTIN CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1989-10-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-31
Amendment 2022-12-08
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-08-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46649.00
Total Face Value Of Loan:
46649.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46649
Current Approval Amount:
46649
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
47164.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State