Search icon

TUCKAWAY SHORES RESORT, INC.

Company Details

Entity Name: TUCKAWAY SHORES RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F99000003490
FEI/EIN Number 39-1733011
Address: 597 GRANT AVE., SATELLITE BEACH, FL 32937
Mail Address: 597 GRANT AVE., SATELLITE BEACH, FL 32937
ZIP code: 32937
County: Brevard
Place of Formation: WISCONSIN

Agent

Name Role Address
BECKER, JUDY L Agent 597 GRANT AVE, SATELLITE BEACH, FL 32937

President

Name Role Address
NARDONE, S. SAM President 483 BELLA CAMINO WAY, INDIALANTIC, FL 32903

Treasurer

Name Role Address
NARDONE, S. SAM Treasurer 483 BELLA CAMINO WAY, INDIALANTIC, FL 32903

Vice President

Name Role Address
BECKER, JUDY Vice President 597 GRANT AVE, SATELLITE BEACH, FL 32937

Secretary

Name Role Address
BECKER, JUDY Secretary 597 GRANT AVE, SATELLITE BEACH, FL 32937

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-07 BECKER, JUDY L No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 597 GRANT AVE., SATELLITE BEACH, FL 32937 No data
CHANGE OF MAILING ADDRESS 2006-04-28 597 GRANT AVE., SATELLITE BEACH, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 597 GRANT AVE, SATELLITE BEACH, FL 32937 No data

Documents

Name Date
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-01-04
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-24
Reg. Agent Change 2001-07-09
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State