Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TIDEVUE ESTATES CIVIC ASSOCIATION, INC.
Filing Information
730425
59-1656049
08/13/1974
FL
ACTIVE
AMENDMENT
02/11/1985
NONE
Principal Address
Changed: 02/14/1996
4214 11TH STREET COURT EAST
ELLENTON, FL 34222
ELLENTON, FL 34222
Changed: 02/14/1996
Mailing Address
Changed: 01/22/2009
4214 11TH STREET COURT EAST
ELLENTON, FL 34222
ELLENTON, FL 34222
Changed: 01/22/2009
Registered Agent Name & Address
KAESBAUER, ROBERT
Name Changed: 02/09/2021
Address Changed: 02/23/2022
1103 45th Ave E
ELLENTON, FL 34222
ELLENTON, FL 34222
Name Changed: 02/09/2021
Address Changed: 02/23/2022
Officer/Director Detail
Name & Address
Title President
Kaesbauer, Robert
Title Director
BRUCE, STEVE
Title VP
HILDENBRAND, STEVE
Title Treasurer
ELKIN-HATFIELD, BARBARA
Title Director
Meek, Glenda
Title Director
Carr, Robert
Title Director
Pentecost, Melvin
Title Director
Shiels, Sandra
Title Director
MIDDLETON, GORDON
Title President
Kaesbauer, Robert
1103 45th Ave E
Ellenton, FL 34222
Ellenton, FL 34222
Title Director
BRUCE, STEVE
1104 44TH AVE DR E
Ellenton, FL 34222
Ellenton, FL 34222
Title VP
HILDENBRAND, STEVE
4531 12TH STREET COURT E
Ellenton, FL 34222
Ellenton, FL 34222
Title Treasurer
ELKIN-HATFIELD, BARBARA
4215 15TH STREET E
ELLENTON, FL 34222
ELLENTON, FL 34222
Title Director
Meek, Glenda
4115 12th Street E
Ellenton, FL 34222
Ellenton, FL 34222
Title Director
Carr, Robert
1535 47th Ave E
Ellenton, FL 34222
Ellenton, FL 34222
Title Director
Pentecost, Melvin
4623 15th Street Court E
Ellenton, FL 34222
Ellenton, FL 34222
Title Director
Shiels, Sandra
4231 15th St E
Ellenton, FL 34222
Ellenton, FL 34222
Title Director
MIDDLETON, GORDON
4519 14TH ST E
Ellenton, FL 34222
Ellenton, FL 34222
Annual Reports
Report Year | Filed Date |
2022 | 02/23/2022 |
2023 | 02/01/2023 |
2024 | 02/01/2024 |
Document Images