Entity Name: | TIDAL BAY 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: | 07 Aug 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2016 (8 years ago) |
Document Number: | N21944 |
FEI/EIN Number |
593593398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6551 Tidal Bay Dr., Milton, FL, 32583, US |
Mail Address: | 6551 Tidal Bay Dr., Milton, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Mark T | President | 6551 Tidal Bay Dr., Milton, FL, 32583 |
Cooper Teresa L | Secretary | 6551 Tidal Bay Dr., Milton, FL, 32583 |
Cooper Mark | Agent | 6551 Tidal Bay Dr., Milton, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-12-03 | 6551 Tidal Bay Dr., Milton, FL 32583 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-03 | 6551 Tidal Bay Dr., Milton, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2020-12-03 | 6551 Tidal Bay Dr., Milton, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-03 | Cooper, Mark | - |
REINSTATEMENT | 2016-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
EVENT CONVERTED TO NOTES | 1990-03-30 | - | - |
AMENDMENT | 1990-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-12-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-07 |
REINSTATEMENT | 2016-11-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State