Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE TIDES PROPERTIES CORPORATION

Filing Information
195557 59-0780802 08/25/1956 FL ACTIVE CANCEL ADM DISS/REV 05/01/2009 NONE
Principal Address
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Changed: 04/12/2012
Mailing Address
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Changed: 04/12/2012
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/02/1992

Address Changed: 03/02/1992
Officer/Director Detail Name & Address

Title D

MCGAREY, JENNIFER C
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Asst. Secretary

BARNES, CHRISTOPHER
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Treasurer

SPIEGEL, STEVEN D
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Secretary

Lepore, Roxanne I
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Asst. Treasurer

FLAHERTY, JOHN
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title VP, TAX

Inman, Soctt G
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Assistant Tax Officer

Castanon, Richard G.
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Assistant Tax Officers

Chen, Yingying
2980 Fairview Park Drive
Falls Church, VA 22042

Title President

Crofford, Heather M.
2980 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Tax Officer

Nieto, Lori D
2980 Fairview Park Drive
Falls Church, VA 22042

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/25/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/27/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- REINSTATEMENT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
07/25/2006 -- ANNUAL REPORT View image in PDF format
06/23/2005 -- REINSTATEMENT View image in PDF format
06/13/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format