Search icon

TIDEWATER BY DEL WEBB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIDEWATER BY DEL WEBB HOMEOWNERS 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: 29 May 2015 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: N15000005454
FEI/EIN Number 47-5534141

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

Address: 10700 Tidewater Key Blvd., Estero, FL, 33928, US
Mail Address: c/o KW Property Management & Consulting, 8200 NW 33rd Street, Suite 300, Miami, FL, 33122, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lanny Solomon Vice President 10700 Tidewater Key Blvd., Estero, FL, 33928
Laraine Fisher Treasurer 10700 Tidewater Key Blvd., Estero, FL, 33928
Philip Costello Vice President 10700 Tidewater Key Blvd., Estero, FL, 33928
McAvoy Rosemary T Secretary 10700 Tidewater Key Blvd, Estero, FL, 33928
Thomson Kyla Agent 4501 TAMIAMI TRAIL N, NAPLES, FL, 34103
Novak Steven President 10700 Tidewater Key Blvd., Estero, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 4501 TAMIAMI TRAIL N, SUITE 350, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-06-20 10700 Tidewater Key Blvd., Estero, FL 33928 -
AMENDED AND RESTATEDARTICLES 2024-04-03 - -
REGISTERED AGENT NAME CHANGED 2022-03-30 Thomson, Kyla -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 10700 Tidewater Key Blvd., Estero, FL 33928 -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
Amended and Restated Articles 2024-04-03
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-12-07
ANNUAL REPORT 2017-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State