Entity Name: | CURRAN SHORES SOUTH MANAGEMENT CORP. |
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: | 12 Jun 1972 (53 years ago) |
Document Number: | 723649 |
FEI/EIN Number |
591507396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3641 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US |
Mail Address: | 3641 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKITTRICK BANCROFT | President | 3641 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118 |
MCTAMNEY TOM | Vice President | 3641 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
FERNANDEZ GUILLERMO | Secretary | 3641 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
SINGLETON DONALD CRAIG | Treasurer | 3641 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
Burnham Victoria | Director | 3641 South Atlantic Ave., DAYTONA BEACH SHORES, FL, 32118 |
Page Debby | Director | 3641 South Atlantic Ave., Daytona Beach Shores, FL, 32118 |
Bastian, Deborah | Agent | 3641 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Bastian, Deborah | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 3641 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 3641 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 3641 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State