Entity Name: | TIGER LAKE 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: | 27 Nov 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 1999 (26 years ago) |
Document Number: | N96000006061 |
FEI/EIN Number |
593520282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 908 GARDENGATE CIR., PENSACOLA, FL, 32504 |
Mail Address: | 908 GARDENGATE CIR., PENSACOLA, FL, 32504 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Diane | Treasurer | 1403 Tiger Lake Drive, Gulf Breeze, FL, 32563 |
CHANDLER MARCIA | Director | 1434 Tiger Lake Drive, Gulf Breeze, FL, 32563 |
JOHNSON DEE | Director | 1437 Tiger Lake Drive, Gulf Breeze, FL, 32563 |
Caverno Phillip | Director | 1354 Tiger Lake Drive, Gulf Breeze, FL, 32563 |
McMurrin Sharon | Secretary | 1384 Tiger Lake Dr., Gulf Breeze, FL, 32563 |
Kelley Cheryl | Agent | 908 GARDENGATE CIRCLE, PENSACOLA, FL, 32504 |
DORNEY WILLIAM | President | 1421 Tiger Lake Drive, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Kelley, Cheryl | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 908 GARDENGATE CIR., PENSACOLA, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 908 GARDENGATE CIR., PENSACOLA, FL 32504 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-24 | 908 GARDENGATE CIRCLE, PENSACOLA, FL 32504 | - |
AMENDMENT | 1999-10-25 | - | - |
REINSTATEMENT | 1998-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State