Search icon

TIDEWATER BEACH RESORT COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIDEWATER BEACH RESORT COMMUNITY 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: 08 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: N06000011677
FEI/EIN Number 261424808

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

Address: 16819 Front Beach Road, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 16819 Front Beach Road, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZESCH CAROLE Director 1930 THE WOODS CIRCLE, BARHART, MO, 63012
TARPLEY ELIZABETH Director 296 LAKESIDE HILLS ROAD, MARTIN, GA, 30557
Moyer Wendy Secretary 8806 Creek Run Rd, Youngstown, FL, 32466
Peters Ed President 7597 Chasewood Loop, Colorado Springs, CO, 80908
Hudson Justin Gene 90 Blue Wave Drive, Santa Rosa Beach, FL, 32459
Hewett Aaron S Vice President 5021 Celtic Ct, Raleigh, NC, 27612
Morris Law Firm Agent 16819 Front Beach Road, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 Morris Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 16819 Front Beach Road, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 16819 Front Beach Road, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2018-04-09 16819 Front Beach Road, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
Tidewater Beach Resort Community Association, Inc., Petitioner(s) v. Tidewater Beach, L.L.C., TW Beach Services, L.L.C., and FSPP Panama, L.L.C., Respondent(s). 1D2023-2144 2023-08-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
14000937 CA

Parties

Name TIDEWATER BEACH RESORT COMMUNITY ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Craig B. Morris
Name TIDEWATER BEACH, L.L.C.
Role Respondent
Status Active
Representations William J. Gamble, Elizabeth Walters
Name TW BEACH SERVICES, L.L.C.
Role Respondent
Status Active
Name FSPP Panama, L.L.C,
Role Respondent
Status Active
Name Hon. William S. Henry
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Tidewater Beach, L.L.C.
Docket Date 2023-11-30
Type Response
Subtype Response
Description Opposition to Motion for Rehearing
On Behalf Of Tidewater Beach, L.L.C.
Docket Date 2023-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Tidewater Beach Resort Community Association, Inc.
Docket Date 2023-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 595
View View File
Docket Date 2023-10-09
Type Petition
Subtype Amended Petition
Description Amended Petition for Prohibition
On Behalf Of Tidewater Beach Resort Community Association, Inc.
Docket Date 2023-09-28
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-18
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Tidewater Beach Resort Community Association, Inc.
Docket Date 2023-09-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tidewater Beach Resort Community Association, Inc.
Docket Date 2023-09-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition; appendix attached
On Behalf Of Tidewater Beach Resort Community Association, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State