Search icon

EBB TIDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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