Entity Name: | EBB TIDE HOMEOWNERS 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: | 29 Jul 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2018 (7 years ago) |
Document Number: | 769620 |
FEI/EIN Number |
592377336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 College Parkway, P.O. Box 180, GULF BREEZE, FL, 32563, US |
Mail Address: | 1333 College Parkway, P.O. Box 180, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carleton John | President | 3234 Quiet Water Lane, GULF BREEZE, FL, 32563 |
Maloney Patrick | Vice President | 3218 Quiet Water Lane, Gulf Breeze, FL, 32563 |
Crouch Donna | Treasurer | 3208 Quiet Water Lane, Gulf Breeze, FL, 32563 |
McDaris Ellen | Secretary | 3240 Quiet Water Lane, Gulf Breeze, FL, 32563 |
Carleton John | Agent | 1333 College Parkway, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-06-12 | 1333 College Parkway, P.O. Box 180, GULF BREEZE, FL 32563 | - |
REINSTATEMENT | 2018-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-12 | 1333 College Parkway, P.O. Box 180, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2018-06-12 | 1333 College Parkway, P.O. Box 180, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-12 | Carleton, John | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 1999-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-06-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State