Search icon

TIDEWATER TOWN CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIDEWATER TOWN CENTER 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: 02 Jul 2007 (18 years ago)
Document Number: N07000006584
FEI/EIN Number 20-8515475

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

Address: 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rappa Sal Secretary 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Canington Larkin Vice President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Ruiz Marco President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Haas Steve Treasurer 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Coolican Don Director 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Jarnutowski Sherrie Agent 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-19 Jarnutowski, Sherrie -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2016-04-01 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State