Search icon

THE ORMOND TERRACE ANNEX HOMEWONERS ASSOCIATION , INC. - Florida Company Profile

Company Details

Entity Name: THE ORMOND TERRACE ANNEX HOMEWONERS 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: 31 Oct 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: 731013
FEI/EIN Number 591826355

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

Address: 260 Warwick Ave, ORMOND BEACH, FL, 32174, US
Mail Address: 260 Warwick Ave, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stark Geraldine M Treasurer 260 Warwick Av, Ormond Beach, FL, 32174
BOWDEN BARBARA A Vice President 450 YONGE ST., ORMOND BEACH, FL, 32174
BOWDEN BARBARA A Director 450 YONGE ST., ORMOND BEACH, FL, 32174
Stark Richard APRESIDE President 260 Warwick Av, Ormond Beach, FL, 32174
Stark Richard APRESIDE Director 260 Warwick Av, Ormond Beach, FL, 32174
MATEJKA JOHN J Director 451 Andrews St., Ormond Beach, FL, 32174
Stark Geraldine M Agent 260 Warwick Ave, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 260 Warwick Ave, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-02-03 260 Warwick Ave, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2023-02-03 Stark, Geraldine Martino -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 260 Warwick Ave, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-17
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State