Search icon

BLUE TIDE CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLUE TIDE CONDOMINIUM 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: 26 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2004 (21 years ago)
Document Number: N04377
FEI/EIN Number 621266608

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

Mail Address: C/O Sea Breeze Association Management, 2441 US Hwy 98 W, SANTA ROSA BCH, FL, 32459, US
Address: 8394 E COUNTY HWY 30A, Inlet Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boone Angie Treasurer C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Luzio Tricia W President C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Savage Chris Boar C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Hubbell Lynne Boar C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Feldhaus Beverly W Boar C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Hoffmann Donald Officer C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
HOFFMANN Donald Agent C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-30 8394 E COUNTY HWY 30A, Inlet Beach, FL 32461 -
REGISTERED AGENT NAME CHANGED 2022-03-30 HOFFMANN, Donald -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 C/O Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, SANTA ROSA BCH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 8394 E COUNTY HWY 30A, Inlet Beach, FL 32461 -
REINSTATEMENT 2004-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State