Search icon

TOPS'L TENNIS VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOPS'L TENNIS VILLAGE 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: 13 Apr 1984 (41 years ago)
Document Number: N02539
FEI/EIN Number 592400050

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

Address: 9011 HWY 98W, MIRAMAR BEACH, FL, 32550, US
Mail Address: 1333 Miracle Strip Pkwy SE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARAMAN RALPH Director 3005 BIRDSONG CIRCLE, BIRMINGHAM, AL, 35242
Little Kelly President 603 Prestwood Drive, Hartsville, SC, 39550
RUDOLPH BOB Vice President 2038 SW Boletta Terrace, Palm City, FL, 34990
Hoshall Barrett Treasurer 1646 Zurich Drive, Spring Hill, TN, 37174
Konstanzer Robert Secretary 36 Forest Hills Lane, MIRAMAR BEACH, FL, 32550
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-19 9011 HWY 98W, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2022-01-19 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 9011 HWY 98W, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-15
Reg. Agent Change 2020-07-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State