Entity Name: | TIFFANY PLACE 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: | 28 Nov 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2000 (24 years ago) |
Document Number: | 745068 |
FEI/EIN Number |
591972651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 GULF DR., UNIT 001, HOLMES BCH., FL, 34217 |
Mail Address: | 7000 GULF DR., UNIT 001, HOLMES BCH., FL, 34217 |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART JAMES | Director | 6002 E MESCAL ST, SCOTTSDALE, AZ, 85254 |
MARVIN DOUG | President | 4501 DEMBY DRIVE, FAIRFAX, VA, 22032 |
Webb Beth | Vice President | 104 47TH ST, HOLMES BEACH, FL, 34217 |
WEISS DON | Treasurer | 10216 CLOVERCREST DR, COLORADO SPRINGS, CO, 80920 |
MALENFANT JIM | Secretary | 104-128 GARDEN DR, OAKVILLE, LK6 07 |
WALTER MIKE | Agent | 3909 E BAY DR, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | WALTER, MIKE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 3909 E BAY DR, STE 110, HOLMES BEACH, FL 34217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 7000 GULF DR., UNIT 001, HOLMES BCH., FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 7000 GULF DR., UNIT 001, HOLMES BCH., FL 34217 | - |
REINSTATEMENT | 2000-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1989-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State