Entity Name: | THE TIDES CONDOMINIUM AT SWEETWATER BY DEL WEBB ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Oct 2005 (19 years ago) |
Document Number: | N05000010988 |
FEI/EIN Number | 861154585 |
Address: | 9039 DEL WEBB PKWY, JACKSONVILLE, FL, 32256 |
Mail Address: | 9039 DEL WEBB PKWY, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCABE MICHAEL J | Agent | McCabe Ronsman, Attorneys at Law, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
Bishop Dory | Vice President | 9039 Del Webb Parkway, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
Davignon Dennis | President | 9039 Del Webb Parkway, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Laino John | Treasurer | 9039 DEL WEBB PKWY, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
Popielarz Annette | Secretary | 9039 DEL WEBB PKWY, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
STEIN CHARLES | Director | 9039 DEL WEBB PKWY, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-29 | McCabe Ronsman, Attorneys at Law, 110 Solana Road, Suite 102, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT NAME CHANGED | 2012-11-08 | MCCABE, MICHAEL J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-29 | 9039 DEL WEBB PKWY, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-29 | 9039 DEL WEBB PKWY, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State