Search icon

THE TIDES AT TOPS'L OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TIDES AT TOPS'L 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: 22 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: N98000003700
FEI/EIN Number 59-3521895

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

Address: 550 Tops'l Beach Blvd, Miramar Beach, FL, 32550, US
Mail Address: 550 TOPS'L BEACH BLVD, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leach David Member 550 TOPS'L BEACH BLVD, MIRAMAR BEACH, FL, 32550
Heffner John Member 550 TOPS'L BEACH BLVD, MIRAMAR BEACH, FL, 32550
Martorana Chuck Vice President 550 TOPS'L BEACH BLVD, MIRAMAR BEACH, FL, 32550
Beard Rachael Secretary 550 TOPS'L BEACH BLVD, MIRAMAR BEACH, FL, 32550
Sutlive Mary Member 550 TOPS'L BEACH BLVD, MIRAMAR BEACH, FL, 32550
Garey Todd President 1957 River Forest Drive, Marietta, GA, 30068
Dunlap & Shipman, PA Agent 2063 County Hwy 395, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-11 Dunlap & Shipman, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 2063 County Hwy 395, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 550 Tops'l Beach Blvd, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-01-09 550 Tops'l Beach Blvd, Miramar Beach, FL 32550 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State