Search icon

AZURE TIDES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AZURE TIDES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 1980 (44 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 754858
FEI/EIN Number 592672732

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 46 N. WASHINGTON BLVD., STE. 1, SARASOTA, FL, 34236
Address: 1330 BEN FRANKLIN DRIVE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSOUR HELEN S President 1330 BEN FRANKLIN DRIVE, SARASOTA, FL, 34236
MONSOUR HELEN S Director 1330 BEN FRANKLIN DRIVE, SARASOTA, FL, 34236
MONSOUR ROY C Vice President 1330 BEN FRANKLIN DRIVE, SARASOTA, FL, 34236
MONSOUR ROY C Director 1330 BEN FRANKLIN DRIVE, SARASOTA, FL, 34236
MONSOUR ROBERT G Secretary 1330 BEN FRANKLIN DRIVE, SARASOTA, FL, 34236
MONSOUR ROBERT G Treasurer 1330 BEN FRANKLIN DRIVE, SARASOTA, FL, 34236
MONSOUR ROBERT G Director 1330 BEN FRANKLIN DRIVE, SARASOTA, FL, 34236
ROTEN REX A Agent 46 N. WASHINGTON BLVD., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 ROTEN, REX A -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 46 N. WASHINGTON BLVD., STE. 1, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 1995-05-01 1330 BEN FRANKLIN DRIVE, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 1987-10-28 1330 BEN FRANKLIN DRIVE, SARASOTA, FL 34236 -
AMENDED AND RESTATEDARTICLES 1986-02-21 - -

Documents

Name Date
REINSTATEMENT 1998-03-12
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State