Entity Name: | THE 221 NORTH CAUSEWAY 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: | 14 Apr 1977 (48 years ago) |
Document Number: | 738676 |
FEI/EIN Number |
591757455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 N CAUSEWAY, NEW SMYRNA BCH, FL, 32169-5239, US |
Mail Address: | 221 N CAUSEWAY, Suite A, NEW SMYRNA BCH, FL, 32169-5239, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bohannon Kenneth | President | 221 N. Causeway., NEW SMYRNA BEACH, FL, 32169 |
Bohannon Kenneth | Director | 221 N. Causeway., NEW SMYRNA BEACH, FL, 32169 |
BOHANNON KENNETH | Treasurer | 221 N. Causeway, NEW SMYRNA BCH, FL, 32169 |
BOHANNON KENNETH | Director | 221 N. Causeway, NEW SMYRNA BCH, FL, 32169 |
LYONS MICHAEL | Vice President | 221 North Causeway, Suite A, NEW SMYRNA BEACH, FL, 32169 |
LYONS MICHAEL | Director | 221 North Causeway, Suite A, NEW SMYRNA BEACH, FL, 32169 |
Bohannon Kenneth | Agent | 221 N CAUSEWAY, NEW SMYRNA BCH, FL, 32169 |
BLANDI SUZANNE | Director | 921 CLUBHOUSE BOULEVARD, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-23 | 221 N CAUSEWAY, NEW SMYRNA BCH, FL 32169-5239 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Bohannon, Kenneth | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 221 N CAUSEWAY, Suite A, NEW SMYRNA BCH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-08 | 221 N CAUSEWAY, NEW SMYRNA BCH, FL 32169-5239 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State