Search icon

TIDEWATER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIDEWATER 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: 16 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1989 (35 years ago)
Document Number: N00408
FEI/EIN Number 592444770

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

Mail Address: C/O SOUTHEASTERN REALTY GROUP, INC., 933 LEE ROAD, ORLANDO, FL, 32810, US
Address: 7415 AQUARINA BEACH BLVD., MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHEASTERN REALTY GROUP, INC. Agent -
SCHOOLFIELD CHERYL President 7415 AQUARINA BEACH DRIVE, MELBOURNE BEACH, FL, 32951
INGRAM JENNIFER Vice President 7415 AQUARINA BEACH DRIVE, MELBOURNE BEACH, FL, 32951
MAYO III WILLIAM Treasurer 7415 AQUARINA BEACH DRIVE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 7415 AQUARINA BEACH BLVD., MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2022-04-26 SOUTHEASTERN REALTY GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 933 LEE ROAD, SUITE 400, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 7415 AQUARINA BEACH BLVD., MELBOURNE BEACH, FL 32951 -
REINSTATEMENT 1989-12-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
CONCRETE RESTORATION, INC. VS TIDEWATER CONDOMINIUM ASSOCIATION, INC. 5D2020-2484 2020-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-029408-X

Parties

Name CONCRETE RESTORATION, INC.
Role Appellant
Status Active
Representations Allan P. Whitehead
Name TIDEWATER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jacob Ensor
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Concrete Restoration, Inc.
Docket Date 2021-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 45 DYS FILE NOVD OR IB; STATUS REPORT ACCEPTED
Docket Date 2021-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/1 ORDER
On Behalf Of Concrete Restoration, Inc.
Docket Date 2021-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT BY 3/10
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ PERIOD TO 2/26
Docket Date 2021-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION - AMENDED MOTION
On Behalf Of Concrete Restoration, Inc.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2021-01-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Concrete Restoration, Inc.
Docket Date 2020-12-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ MOTION TO STAY TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED; JURISDICTION RELINQ UNTIL 1/29
Docket Date 2020-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS A MOTION TO RELINQUISH JURIDICTION PER 12/15 ORDER
On Behalf Of Concrete Restoration, Inc.
Docket Date 2020-12-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-12-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Allan P. Whitehead 870927
On Behalf Of Concrete Restoration, Inc.
Docket Date 2020-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Concrete Restoration, Inc.
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/25/2020
On Behalf Of Concrete Restoration, Inc.
Docket Date 2020-11-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-06-15
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-01-24
Reg. Agent Change 2016-12-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State