Search icon

EBB TIDE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: EBB TIDE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Sep 1978 (46 years ago)
Document Number: 744234
FEI/EIN Number N/A
Address: c/o At the Helm Property Mgmt, 8106 Cortez Road W, Bradenton, FL 34210
Mail Address: c/o At the Helm Property Mgmt, 8106 Cortez Road W, Bradenton, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Helm, Kelly Agent c/o At the Helm Property Mgmt, 8106 Cortez Road W, Bradenton, FL 34210

Treasurer

Name Role Address
Jzill, LLC Treasurer c/o At the Helm Property Mgmt, 8106 Cortez Road W Bradenton, FL 34210

Vice President

Name Role Address
Lacalamita, Nicholas Vice President c/o At the Helm Property Mgmt, 8106 Cortez Road W Bradenton, FL 34210

Secretary

Name Role Address
Lott, John Secretary c/o At the Helm Property Mgmt, 8106 Cortez Road W Bradenton, FL 34210

President

Name Role Address
Jzill, LLC President c/o At the Helm Property Mgmt, 8106 Cortez Road W Bradenton, FL 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 c/o At the Helm Property Mgmt, 8106 Cortez Road W, Bradenton, FL 34210 No data
CHANGE OF MAILING ADDRESS 2024-04-30 c/o At the Helm Property Mgmt, 8106 Cortez Road W, Bradenton, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Helm, Kelly No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 c/o At the Helm Property Mgmt, 8106 Cortez Road W, Bradenton, FL 34210 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
AMENDED ANNUAL REPORT 2017-11-21
ANNUAL REPORT 2017-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State