Entity Name: | TYDEMARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Aug 2018 (6 years ago) |
Document Number: | N18000009459 |
FEI/EIN Number | 83-1849545 |
Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
Mail Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VESTA PROPERTY SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Houck Theodore | President | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
Volheim Todd | Treasurer | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
Bieberbach Bill | Director | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-15 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-15 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-15 | Vesta Property Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-15 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-22 |
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-09-15 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-16 |
AMENDED ANNUAL REPORT | 2019-10-02 |
ANNUAL REPORT | 2019-04-26 |
Domestic Non-Profit | 2018-08-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State