Entity Name: | TROPIC SUN TOWERS CONDOMINIUM 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: | 28 Mar 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2003 (22 years ago) |
Document Number: | N25641 |
FEI/EIN Number |
592920075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 SOUTH ATLANTIC AVE, ORMOND BEACH, FL, 32176 |
Mail Address: | 591 SOUTH ATLANTIC AVE, ORMOND BEACH, FL, 32176 |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DAVID | Vice President | 7041 Strand Circle, BRADENTON, FL, 34203 |
SCALLAN MICHAEL | President | 4901 Saddle Ridge Dr. SE, Owens Cross, AL, 35763 |
SCALLAN MICHAEL | Director | 4901 Saddle Ridge Dr. SE, Owens Cross, AL, 35763 |
Channell Harold | Agent | 591 SOUTH ATLANTIC AVENUE, ORMOND BEACH, FL, 32176 |
Smith David | Treasurer | 7041 Strand Circle, Bradenton, FL, 34203 |
Smith David | Director | 7041 Strand Circle, Bradenton, FL, 34203 |
McKelvey Ken | Director | 500 15th Ave South, North Myrtle Beach, SC, 29582 |
Cairo Henry | Director | 712 Intercoastal Drive, Fort Lauderdale, FL, 33304 |
Young Bill | Secretary | 2010 Timmerman Road, Myrtle Beach, SC, 29588 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Channell, Harold | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 591 SOUTH ATLANTIC AVE, ORMOND BEACH, FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-05 | 591 SOUTH ATLANTIC AVENUE, ORMOND BEACH, FL 32176 | - |
AMENDMENT | 2003-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-15 | 591 SOUTH ATLANTIC AVE, ORMOND BEACH, FL 32176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State