Entity Name: | TIDES VILLAGE-CONCOURSE SOUTH HOMEOWNERS 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: | 19 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2003 (22 years ago) |
Document Number: | N99000000336 |
FEI/EIN Number |
593580002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 BATH CLUB CONCOURSE, NORTH REDINGTON BEACH, FL, 33708, US |
Mail Address: | 102 Bath Club Concourse, North Redington Beach, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shotwell Margaret | Treasurer | 163 Bath Club Circle, North Redington Beach, FL, 33708 |
Higgins Jeannine | Vice President | 165 Bath Club Circle, North Redington Beach, FL, 33708 |
Krieger Dana | Agent | 102 BATH CLUB CONCOURSE, NORTH REDINGTON BEACH, FL, 33708 |
Krieger Dana | President | 102 Bath Club Concourse, North Redington Beach, FL, 33708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000150532 | TVCS HOA | ACTIVE | 2022-12-07 | 2027-12-31 | - | 163 BATH CLUB CIRCLE, NORTH REDINGTON BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-22 | 102 BATH CLUB CONCOURSE, NORTH REDINGTON BEACH, FL 33708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-22 | 102 BATH CLUB CONCOURSE, NORTH REDINGTON BEACH, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2022-11-22 | 102 BATH CLUB CONCOURSE, NORTH REDINGTON BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-22 | Krieger, Dana | - |
REINSTATEMENT | 2003-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-22 |
AMENDED ANNUAL REPORT | 2022-11-22 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State