Entity Name: | RIP TIDE HOME OWNERS 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: | 06 Jan 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Mar 2006 (19 years ago) |
Document Number: | N30059 |
FEI/EIN Number |
650093881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 920 3RD STREET, NEPTUNE BEACH, FL, 32266, US |
Address: | 920 3RD ST, NEPTUNE BEACH, FL, 32266, US |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARP JOHN | Director | 920 3RD ST, NEPTUNE BEACH, FL, 32266 |
STRATMANN DONALD | Director | 920 3RD ST, NEPTUNE BEACH, FL, 32266 |
Lewos Ron | Director | 920 3RD ST, NEPTUNE BEACH, FL, 32266 |
SPICER JAMIE | Director | 920 3RD ST, NEPTUNE BEACH, FL, 32266 |
DAVIS LOWELL | Director | 920 3RD ST, NEPTUNE BEACH, FL, 32266 |
GUGLIEMLO THOMAS | Director | 920 3RD STREET, NEPTUNE BEACH, FL, 32266 |
BCM SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-09-22 | 920 3RD ST, SUITE B, NEPTUNE BEACH, FL 32266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | 920 3RD STREET, NEPTUNE BEACH, FL 32266 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | BCM SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-22 | 920 3RD ST, SUITE B, NEPTUNE BEACH, FL 32266 | - |
AMENDMENT | 2006-03-16 | - | - |
REINSTATEMENT | 2003-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State