Entity Name: | ORMOND HOLIDAY CLUB ASSOCIATION, INC. |
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: | 21 Apr 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2008 (16 years ago) |
Document Number: | 716401 |
FEI/EIN Number |
560944005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 OCEAN SHORE BLVD, APT 3, ORMOND BEACH, FL, 32176, US |
Mail Address: | 815 OCEAN SHORE BLVD, APT 3, ORMOND BEACH, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YESKE LEE | Director | 169 STANDISH, ORMOND BEACH, FL, 32176 |
INMAN JOHN | Treasurer | 3715 NORTHSIDE PKWY NW, ATLANTA, GA, 30327 |
KEMP DAN | Vice President | 815 OCEAN SHORE SUITE 8, ORMOND BEACH, FL, 32176 |
Cook Chris | Director | 815 Ocean Shore Blvd, Ormond Beach, FL, 32176 |
Mancinik Jeff | Director | 14503 Anchoret Rd, Tampa, FL, 33624 |
Williams Virginia | President | 762 Lowell Rd, Concord, MA, 01742 |
Coldwell Banker Surfcoast Realty | Agent | 815 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Coldwell Banker Surfcoast Realty | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-29 | 815 OCEAN SHORE BLVD, #3, ORMOND BEACH, FL 32176 | - |
AMENDMENT | 2008-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-15 | 815 OCEAN SHORE BLVD, APT 3, ORMOND BEACH, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 1999-04-15 | 815 OCEAN SHORE BLVD, APT 3, ORMOND BEACH, FL 32176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State