Search icon

HALIFAX RIVER CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HALIFAX RIVER 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: 09 Aug 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Feb 2006 (19 years ago)
Document Number: 721487
FEI/EIN Number 591365010

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

Address: 118 S. HALIFAX AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: Tempest Community Management, 3959 S. Nova Road, PORT ORANGE, FL, 32127, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Froelich Joseph Director c/o Tempest Community Management, PORT ORANGE, FL, 32127
Tuten Mike Vice President c/o Tempest Community Management, PORT ORANGE, FL, 32127
Stanley Diane Treasurer c/o Tempest Community Management, PORT ORANGE, FL, 32127
Force Julie Secretary c/o Tempest Community Management, PORT ORANGE, FL, 32127
Huffman Karen Director c/o Tempest Community Management, PORT ORANGE, FL, 32127
HICKS Ernest President c/o Tempest Community Management, PORT ORANGE, FL, 32127
TEMPEST COMMUNITY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-01 118 S. HALIFAX AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2023-06-01 Tempest Community Management -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 3959 S. Nova Road, Suite 15, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 118 S. HALIFAX AVENUE, DAYTONA BEACH, FL 32114 -
AMENDED AND RESTATEDARTICLES 2006-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State