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 |
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 | - |
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 | - | - |
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