Search icon

TIGER LAKE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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