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 |
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 |
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 | - | - |
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