Search icon

DAYTONA BEACH HARBOUR APARTMENTS, INC. A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH HARBOUR APARTMENTS, INC. A CONDOMINIUM
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: 30 Jul 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: 707652
FEI/EIN Number 591158939

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1326 S Ridgewood Ave, Tout Management LLC, Daytona Beach, FL, 32114, US
Mail Address: 1326 S Ridgewood Ave, Tout Management LLC, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDERLE PAM Treasurer 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
SHOEMAKER PRICE Secretary 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
FORREST DORRIE Director 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
THOMAS ROBERT Vice President 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
CHILTON DAVID President 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
TOUT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1326 S Ridgewood Ave, Tout Management LLC, Suite 14, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-03-14 1326 S Ridgewood Ave, Tout Management LLC, Suite 14, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2024-03-14 Tout Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1326 S Ridgewood Ave, Tout Management LLC, Suite 14, Daytona Beach, FL 32114 -
AMENDMENT 2008-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State