Entity Name: | TIKI BEACH 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: | 03 Feb 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2003 (21 years ago) |
Document Number: | 766826 |
FEI/EIN Number |
592956115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 468 Abalone Ct., FORT WALTON BEACH, FL, 32548, US |
Mail Address: | PO Box 6370, Miramar Beach, FL, 32550, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Satterlee Aaron | President | 4005 Victoria Place, Mount Juliet, TN, 37122 |
Bell Carmela | Vice President | 1008 Highway 98 East Box B, Destin, FL, 32541 |
Botting Diane | Secretary | 8569 Germantown Rd, West Alexandria, OH, 45381 |
Apgar Drin | Treasurer | 510 Frank Shaw Rd., Tallahhassee, FL, 32312 |
Bell Carmela | Member | 1008 Highway 98 East, Destin, FL, 32541 |
Nain Anil | Member | 468 Abalone Court, Ft. Walton Beach, FL, 32548 |
Apgar Robert C | Agent | 510 Frank Shaw Rd, Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-24 | 468 Abalone Ct., FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-02 | 510 Frank Shaw Rd, Tallahassee, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-02 | Apgar, Robert C | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 468 Abalone Ct., FORT WALTON BEACH, FL 32548 | - |
REINSTATEMENT | 2003-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1994-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-23 |
AMENDED ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State