Search icon

TRADEWINDS ESTATES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRADEWINDS ESTATES OWNERS' 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: 09 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: N04000008740
FEI/EIN Number 201680878

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

Address: 182 PRESTON PATH, SANTA ROSA BEACH, FL, 32459
Mail Address: 182 PRESTON PATH, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beutelman Hans Vice President 218 PRESTON PATH, SANTA ROSA BEACH, FL, 32459
SCHNELL ALLISON Secretary 41 PRESTON PATH, SANTA ROSA BEACH, FL, 32459
TATUM LESLIE M Treasurer 141 PRESTON PATH, SANTA ROSA BEACH, FL, 32459
CZARNECKI ANDREW Agent 182 PRESTON PATH, SANTA ROSA BEACH, FL, 32459
Czarnecki Andrew President 182 Preston Path, Santa Rosa Beach, FL, 32459
Diedericks Whitney Officer 166 Preston Path, Santa Rosa Beach, FL, 32459
Lemoine Scott N Director 226 Preston Path, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 182 PRESTON PATH, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 182 PRESTON PATH, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2014-02-26 182 PRESTON PATH, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2014-02-26 CZARNECKI, ANDREW -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State