Search icon

THE TIDES CONDOMINIUM AT SWEETWATER BY DEL WEBB ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
MCCABE MICHAEL J Agent McCabe Ronsman, Attorneys at Law, Ponte Vedra Beach, FL, 32082

Vice President

Name Role Address
Bishop Dory Vice President 9039 Del Webb Parkway, JACKSONVILLE, FL, 32256

President

Name Role Address
Davignon Dennis President 9039 Del Webb Parkway, Jacksonville, FL, 32256

Treasurer

Name Role Address
Laino John Treasurer 9039 DEL WEBB PKWY, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
Popielarz Annette Secretary 9039 DEL WEBB PKWY, JACKSONVILLE, FL, 32256

Director

Name Role Address
STEIN CHARLES Director 9039 DEL WEBB PKWY, JACKSONVILLE, FL, 32256

Events

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

Documents

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