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 (2 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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7958197201 | 2020-04-28 | 0491 | PPP | 830 GULF SHORE DR, DESTIN, FL, 32541-3217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State