Search icon

TIKI HOUSE CONDOMINIUM, INC.

Company Details

Entity Name: TIKI HOUSE CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1875551
Address: 904 PANAMA COURT, UNIT #3, MARCO ISLAND, FL 34145
Mail Address: 904 Panama Court, Unit 3, Marco Island, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS, WILLIAM G, ESQ Agent 247 N COLLIER BLVD, 202, MARCO ISLANDO, FL 34145

President

Name Role Address
FLINN, STEVEN President 904 Panama Court, Unit 3 Marco Island, FL 34145

Director

Name Role Address
FLINN, STEVEN Director 904 Panama Court, Unit 3 Marco Island, FL 34145
CADOTTE, ELIZABETH Director 904 PANAMA COURT #2, MARCO ISLAND, FL 34145
FLINN, LENORE Director 904 Panama Court, Unit 3 Marco Island, FL 34145
Schneider, Carl M Director 904 Panama Court, Unit 4 Marco Island, FL 34145
Fleites, Richard Director 904 Panama Court, Unit 1 Marco Island, FL 34145

Secretary

Name Role Address
FLINN, LENORE Secretary 904 Panama Court, Unit 3 Marco Island, FL 34145

Vice President

Name Role Address
Schneider, Carl M Vice President 904 Panama Court, Unit 4 Marco Island, FL 34145

Treasurer

Name Role Address
Fleites, Sandra Treasurer 904 Panama Court, Unit 1 Marco Island, FL 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-31 904 PANAMA COURT, UNIT #3, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 904 PANAMA COURT, UNIT #3, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2018-03-14 MORRIS, WILLIAM G, ESQ No data
REINSTATEMENT 2018-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-03-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 247 N COLLIER BLVD, 202, MARCO ISLANDO, FL 34145 No data
REINSTATEMENT 2005-07-06 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State