Search icon

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

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 (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

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

Paycheck Protection Program

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
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46649
Loan Approval Amount (current) 46649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-3217
Project Congressional District FL-01
Number of Employees 8
NAICS code 813990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 47164.73
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State