Search icon

ORMOND SURFSIDE MANAGEMENT CORP., INC. - Florida Company Profile

Company Details

Entity Name: ORMOND SURFSIDE MANAGEMENT CORP., 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: 14 Oct 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: 719512
FEI/EIN Number 591378324

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

Address: 1155 OCEAN SHORE BLVD, ORMOND BCH, FL, 32176-3724
Mail Address: 1155 OCEAN SHORE BLVD, ORMOND BCH, FL, 32176-3724
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDENMAYER JEFF President 1155 OCEAN SHORE BLVD. #301, ORMOND BEACH, FL, 321763724
Richard Clark Dr. Secretary 1155 OCEAN SHORE BLVD. #404, ORMOND BCH, FL, 321763724
PRICE IRWIN Vice President 1155 OCEAN SHORE BLVD. #701, ORMOND BCH, FL, 321763724
PEAK KEITH Treasurer 1155 OCEAN SHORE BLVD #1105, ORMOND BEACH, FL, 32176
WILSON DAVID Director 1155 Ocean Shore Blvd #506, Ormond Beach, FL, 32176
HARVILLE JON Director 1155 Ocean Shore Blvd #1001, Ormond Beach, FL, 32176
Clark Richard Dr. Agent 1155 OCEAN SHORE BLVD,, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-26 Clark, Richard, Dr. -
REINSTATEMENT 2010-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 1155 OCEAN SHORE BLVD,, ORMOND BEACH, FL 32176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-08 1155 OCEAN SHORE BLVD, ORMOND BCH, FL 32176-3724 -
CHANGE OF MAILING ADDRESS 1993-06-08 1155 OCEAN SHORE BLVD, ORMOND BCH, FL 32176-3724 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State