Entity Name: | TIDES BEACH CLUB 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: | 29 Apr 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | N98000002459 |
FEI/EIN Number |
593511305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16650 GULF BLVD, NORTH REDINGTON BEACH, FL, 33708 |
Mail Address: | 16650 Gulf Blvd, N Redington Beach, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schwane Ronald | Treasurer | 16650 Gulf Blvd, N Redington Beach, FL, 33708 |
Long Gary | Secretary | 16650 Gulf Blvd., N Redington Beach, FL, 33708 |
Dentici Jim | President | 16650 Gulf Blvd, N Redington Beach, FL, 33708 |
Bennett Mary | Vice President | 16650 Gulf Blvd, N Redington Beach, FL, 33708 |
Bradley Stephen | Director | 16650 Gulf Blvd., N Redington Beach, FL, 33708 |
RABIN PARKER P.A. | Agent | 28059 US Hwy 19, N., Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 16650 GULF BLVD, NORTH REDINGTON BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | RABIN PARKER P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 28059 US Hwy 19, N., Suite 301, Clearwater, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-16 | 16650 GULF BLVD, NORTH REDINGTON BEACH, FL 33708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
Amendment | 2024-02-02 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-28 |
AMENDED ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State