Search icon

TIDES VILLAGE-CONCOURSE SOUTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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