Search icon

CHAMPION'S TEE AT TIGER POINT EAST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION'S TEE AT TIGER POINT EAST 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: 08 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2005 (20 years ago)
Document Number: N93000002558
FEI/EIN Number 593181412

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1321 TOUR DRIVE, GULF BREEZE, FL, 32563, US
Mail Address: 1321 TOUR DRIVE, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Kimberly D Secretary 1326 TOUR DRIVE, GULF BREEZE, FL, 32563
Adams Kimberly D Director 1326 TOUR DRIVE, GULF BREEZE, FL, 32563
Adams Kimberly D Treasurer 1326 TOUR DRIVE, GULF BREEZE, FL, 32563
Burnett Wayne President 1326 Tour Dr, GULF BREEZE, FL, 32563
Burnett Wayne Director 1326 Tour Dr, GULF BREEZE, FL, 32563
Witt Rebecca Secretary 1321 TOUR DRIVE, GULF BREEZE, FL, 32563
Witt Dustin President 1321 TOUR DRIVE, GULF BREEZE, FL, 32563
WITT REBECCA Agent 1321 TOUR DRIVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 1321 TOUR DRIVE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2021-07-26 1321 TOUR DRIVE, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2021-07-26 WITT, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 1321 TOUR DRIVE, GULF BREEZE, FL 32563 -
REINSTATEMENT 2005-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
Reg. Agent Change 2021-07-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State