Search icon

EBB TIDE TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Westrich julie Agent 15111 SW 69th Ct, Palmetto Bay, FL, 33158

President

Name Role Address
Westrich julie D President 15111 SW 69th Ct, Palmetto Bay, FL, 33158

Treasurer

Name Role Address
LYNCH edna Treasurer po box 51057, melborne, FL, 32951

vice

Name Role Address
Bontac Assoc. LLC,LLPaul vice 1310 main st unit 1, peckville, PA, 18452

Secretary

Name Role Address
Willingham Charles D Secretary 1606 Atlantic St Unit 2, MELBOURNE BEACH, FL, 32951

Director

Name Role Address
lynch lawerence Director 304 running stone way, chesapeak, VA, 23323

Events

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

Documents

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