Search icon

TIDES INN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIDES INN 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: 23 Jul 1984 (41 years ago)
Document Number: N04313
FEI/EIN Number 492226944

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

Address: 421 LINCOLN AVE, CAPE CANAVERAL, FL, 32920
Mail Address: 421 LINCOLN AVE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICIDOMINI eileen Director 421 LINCOLN AVE, CAPE CANAVERAL, FL, 32920
VICIDOMINI/GALINIS JAIMEBETH Secretary 1710 Plover Ave, Ft Pierce, FL, 34949
VICIDOMINI/GALINIS JAIMEBETH Director 1710 Plover Ave, Ft Pierce, FL, 34949
VICIDOMINI EILEEN Vice President 421 LINCOLN AVE, CAPE CANAVERAL, FL
VICIDOMINI EILEEN Director 421 LINCOLN AVE, CAPE CANAVERAL, FL
VICIDOMINI eileen Secretary 421 LINCOLN AVE, CAPE CANAVERAL, FL, 32920
VICIDOMINI, ALFONSO Director 421 LINCOLN AVENUE, CAPE CANAVERAL, FL
SHOEMAKER, JOHN B Agent 505 N ORLANDO AVE, COCOA BEACH, FL, 32931
VICIDOMINI, ALFONSO President 421 LINCOLN AVENUE, CAPE CANAVERAL, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1991-04-01 SHOEMAKER, JOHN B -
REGISTERED AGENT ADDRESS CHANGED 1991-04-01 505 N ORLANDO AVE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 1989-08-23 421 LINCOLN AVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1989-08-23 421 LINCOLN AVE, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State