Entity Name: | TIKI HOUSE CONDOMINIUM, 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: | 01 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2018 (7 years ago) |
Document Number: | 743101 |
FEI/EIN Number |
591875551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 904 PANAMA COURT, UNIT #3, MARCO ISLAND, FL, 34145, US |
Mail Address: | 904 Panama Court, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLINN STEVEN | President | 904 Panama Court, Marco Island, FL, 34145 |
CADOTTE ELIZABETH | Director | 904 PANAMA COURT #2, MARCO ISLAND, FL, 34145 |
FLINN LENORE | Secretary | 904 Panama Court, Marco Island, FL, 34145 |
Schneider Carl M | Vice President | 904 Panama Court, Marco Island, FL, 34145 |
Fleites Richard | Director | 904 Panama Court, Marco Island, FL, 34145 |
Fleites Sandra | Treasurer | 904 Panama Court, Marco Island, FL, 34145 |
MORRIS WILLIAM GESQ | Agent | 247 N COLLIER BLVD, MARCO ISLANDO, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-31 | 904 PANAMA COURT, UNIT #3, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 904 PANAMA COURT, UNIT #3, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | MORRIS, WILLIAM G, ESQ | - |
REINSTATEMENT | 2018-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-03-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-06 | 247 N COLLIER BLVD, 202, MARCO ISLANDO, FL 34145 | - |
REINSTATEMENT | 2005-07-06 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-21 |
REINSTATEMENT | 2018-03-14 |
Amendment | 2009-03-24 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State