Search icon

TIDES BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TIDES BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3511305
Address: 16650 GULF BLVD, NORTH REDINGTON BEACH, FL 33708
Mail Address: 16650 Gulf Blvd, N Redington Beach, FL 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RABIN PARKER P.A. Agent 28059 US Hwy 19, N., Suite 301, Clearwater, FL 33761

President

Name Role Address
Bennett, Mary President 16650 Gulf Blvd, N Redington Beach, FL 33708

Director

Name Role Address
Bennett, Mary Director 16650 Gulf Blvd, N Redington Beach, FL 33708
Walker, Denny Director 16650 Gulf Blvd., N Redington Beach, FL 33708

Vice President

Name Role Address
Maindonald, Greg Vice President 16650 Gulf Blvd, N Redington Beach, FL 33708

Secretary

Name Role Address
Long, Gary Secretary 16650 Gulf Blvd., N Redington Beach, FL 33708

TREASURER

Name Role Address
Schwane, Ronald TREASURER 16650 Gulf Blvd, N Redington Beach, FL 33708

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-02 No data No data
CHANGE OF MAILING ADDRESS 2016-04-14 16650 GULF BLVD, NORTH REDINGTON BEACH, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2016-04-14 RABIN PARKER P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 28059 US Hwy 19, N., Suite 301, Clearwater, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-16 16650 GULF BLVD, NORTH REDINGTON BEACH, FL 33708 No data

Documents

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 Feb 2025

Sources: Florida Department of State