Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TAHITI COVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
757076 59-2089650 03/23/1981 FL ACTIVE AMENDMENT 04/30/1999 NONE
Principal Address
1500 GATEWAY BLVD.
SUITE 220
BOYNTON BEACH, FL 33426

Changed: 04/01/2011
Mailing Address
1500 Gateway Blvd Suite 220
Boynton Bach, FL 33426

Changed: 02/06/2023
Registered Agent Name & Address Rossin & Burr, PLLC
1550 Southern Boulevard
SUITE 100
West Palm Beach, FL 33406

Name Changed: 04/15/2019

Address Changed: 04/15/2019
Officer/Director Detail Name & Address

Title President

Cox, Joceyln
1500 Gateway Blvd Suite 220
BOYNTON BEACH, FL 33424

Title Treasurer

Kennedy , Douglas
1500 Gateway Blvd Suite 220
BOYNTON BEACH, FL 33424

Title Secretary

Guinee, John
1500 Gateway Blvd Suite 220
BOYNTON BEACH, FL 33424

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 02/06/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
09/26/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- Amendment View image in PDF format
02/13/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format