Entity Name: | TIKI ON THE BAY 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: | 17 May 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Feb 2007 (18 years ago) |
Document Number: | N04000004926 |
FEI/EIN Number |
201143564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 470 S. McCall Rd., Englewood, FL, 34223, US |
Mail Address: | 470 South McCall Road, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Atz Deedra | Secretary | 470 S McCall Rd, Englewood, FL, 34223 |
Loshinski Calvin | President | 470 S McCall Rd, Englewood, FL, 34223 |
Young Tony | Vice President | 470 S McCall Rd, Englewood, FL, 34223 |
Sellers Laurie | Treasurer | 470 S McCall Rd, Englewood, FL, 34223 |
Young John | Agent | 470 S. McCall Rd., Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-09 | Loshinski, Calvin | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 470 S. McCall Rd., Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 470 S. McCall Rd., Englewood, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-06 | Young, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 470 S. McCall Rd., Englewood, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 470 S. McCall Rd., Englewood, FL 34223 | - |
CANCEL ADM DISS/REV | 2007-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State