Entity Name: | TRADEWINDS CONDOMINIUM OWNERS' 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: | 09 Dec 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | N12437 |
FEI/EIN Number |
592746367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2250 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 2250 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLINGSWORTH SUE | Director | 106 ARCADIA DRIVE, TUSCALOOSA, AL, 35404 |
CASSIDY MARK | Director | P.O. BOX 8273, GADSDEN, AL, 35902 |
Trambley Brian | Secretary | P.O Box 899, Vienna, IL, 62995 |
Pezzuto Angelo | Director | 2250 Scenic Gulf Dr, Miramar Beach, FL, 32550 |
Flescher Cynthia | President | 2250 Scenic Gulf Dr, Miramar Beach, FL, 32550 |
Sullivan Paul | Treasurer | 2250 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550 |
Toombs John | Agent | 2800 Scenic Gulf Drive, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Toombs, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-02 | 2800 Scenic Gulf Drive, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-11-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
Reinstatement | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State