Entity Name: | TIDEWATER BY DEL WEBB HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 May 2015 (10 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Apr 2024 (10 months ago) |
Document Number: | N15000005454 |
FEI/EIN Number | 47-5534141 |
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 |
Name | Role | Address |
---|---|---|
Thomson Kyla | Agent | 4501 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Novak Steven | President | 10700 Tidewater Key Blvd., Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
Lanny Solomon | Vice President | 10700 Tidewater Key Blvd., Estero, FL, 33928 |
Philip Costello | Vice President | 10700 Tidewater Key Blvd., Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
Laraine Fisher | Treasurer | 10700 Tidewater Key Blvd., Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
McAvoy Rosemary T | Secretary | 10700 Tidewater Key Blvd, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-23 | 4501 TAMIAMI TRAIL N, SUITE 350, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-20 | 10700 Tidewater Key Blvd., Estero, FL 33928 | No data |
AMENDED AND RESTATEDARTICLES | 2024-04-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Thomson, Kyla | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-07 | 10700 Tidewater Key Blvd., Estero, FL 33928 | No data |
REINSTATEMENT | 2018-12-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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: 01 Feb 2025
Sources: Florida Department of State