Search icon

TIGER POINT TRAVEL, INC.

Company Details

Entity Name: TIGER POINT TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 1994 (31 years ago)
Document Number: P94000037868
FEI/EIN Number 593243824
Address: 1341 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563, US
Mail Address: 1341 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
SHANE JUDITH C Agent 1341 Autumn Breeze Circle, Gulf Breeze, FL, 32563

President

Name Role Address
SHANE JUDITH C President 1341 Autumn Breeze Circle, Gulf Breeze, FL, 32563

Vice President

Name Role Address
SHANE RAYMOND R Vice President 1341 Autumn Breeze Circle, Gulf Breeze, FL, 32563
Shane Glenn D Vice President 1336 Lombardy Dr, Gulf Breeze, FL, 32563

Secretary

Name Role Address
SHANE TRACI E Secretary 1818 Sound Hammock Dr, Navarre, FL, 32566

Treasurer

Name Role Address
SHANE BRIAN R Treasurer 1411 Lombardy Dr, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94181000091 MAJESTIC TRAVEL ACTIVE 1994-06-30 2029-12-31 No data 1341 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 1341 AUTUMN BREEZE CIR, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2022-03-13 1341 AUTUMN BREEZE CIR, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 1341 Autumn Breeze Circle, Gulf Breeze, FL 32563 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State