Entity Name: | ERROL BY THE SEA CONDOMINIUM 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: | 03 Jun 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Feb 2020 (5 years ago) |
Document Number: | 729832 |
FEI/EIN Number |
591637178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129, US |
Mail Address: | 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF ROBERT | Director | 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129 |
CAMPBELL DARREN | Director | 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129 |
LACOVARA JIM | Treasurer | 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129 |
VALYO JOHN | Vice President | 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129 |
JOHNSON JOHN | Secretary | 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129 |
HANCOCK DAVID | President | 4645 S CLYDE MORRIS BLVD, Port Orange, FL, 32129 |
TOMOKA PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 4645 S CLYDE MORRIS BLVD, SUITE #401, Port Orange, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 4645 S CLYDE MORRIS BLVD, SUITE #401, Port Orange, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | TOMOKA PROPERTY MANAGEMENT, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 4645 S CLYDE MORRIS BLVD, SUITE #401, Port Orange, FL 32129 | - |
AMENDMENT | 2020-02-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2024-02-05 |
Reg. Agent Resignation | 2023-10-26 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-09 |
AMENDED ANNUAL REPORT | 2020-10-08 |
ANNUAL REPORT | 2020-03-31 |
Amendment | 2020-02-04 |
ANNUAL REPORT | 2019-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State