Entity Name: | EBB TIDE TOWNHOMES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Aug 2018 (6 years ago) |
Document Number: | N12000007498 |
FEI/EIN Number | 99-1630302 |
Address: | 15111 S.W 69th Ct., Palmetto Bay, FL, 33158, US |
Mail Address: | 15111 S.W 69th Ct., Palmetto Bay, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Westrich julie | Agent | 15111 SW 69th Ct, Palmetto Bay, FL, 33158 |
Name | Role | Address |
---|---|---|
Westrich julie D | President | 15111 SW 69th Ct, Palmetto Bay, FL, 33158 |
Name | Role | Address |
---|---|---|
LYNCH edna | Treasurer | po box 51057, melborne, FL, 32951 |
Name | Role | Address |
---|---|---|
Bontac Assoc. LLC,LLPaul | vice | 1310 main st unit 1, peckville, PA, 18452 |
Name | Role | Address |
---|---|---|
Willingham Charles D | Secretary | 1606 Atlantic St Unit 2, MELBOURNE BEACH, FL, 32951 |
Name | Role | Address |
---|---|---|
lynch lawerence | Director | 304 running stone way, chesapeak, VA, 23323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Westrich, julie | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 15111 S.W 69th Ct., Palmetto Bay, FL 33158 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 15111 S.W 69th Ct., Palmetto Bay, FL 33158 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 15111 SW 69th Ct, Palmetto Bay, FL 33158 | No data |
AMENDMENT | 2018-08-13 | No data | No data |
REINSTATEMENT | 2016-02-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-17 |
Amendment | 2018-08-13 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-06-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State