Search icon

TIGER POINT PARK BOARD, INC.

Company Details

Entity Name: TIGER POINT PARK BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2001 (24 years ago)
Document Number: N01000003634
FEI/EIN Number 593724087
Address: 1370 TIGER PARK LANE, GULF BREEZE, FL, 32563
Mail Address: 1333 COLLEGE PARKWAY, UNIT 101, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Glas Barbara Agent 3762 Chance Court, gulf breeze, FL, 32563

Vice President

Name Role Address
Glas Barbara Vice President 3762 Chance Ct, Gulf Breeze, FL, 32563

President

Name Role Address
Gibson Jessica President 1537 Sabel Palm Drive, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
Winters Jason Treasurer 1432 Rutgers Road, GULF BREEZE, FL, 32563

Secretary

Name Role Address
Hall Laura Secretary 1869 Flamingo Lane, Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153077 TIGER POINT SPORTS ASSOCIATION ACTIVE 2021-11-08 2026-12-31 No data 1333 COLLEGE PKWY, UNIT 101, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Glas, Barbara No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 3762 Chance Court, gulf breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2012-04-06 1370 TIGER PARK LANE, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 1370 TIGER PARK LANE, GULF BREEZE, FL 32563 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State