Entity Name: | THE ALIKI TOWER CONDOMINIUM MANAGEMENT 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: | 05 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2012 (13 years ago) |
Document Number: | 743122 |
FEI/EIN Number |
591998453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
Mail Address: | 3000 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The Aliki Tower Condo | Agent | 3000 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
Guindi Alfred Dr. | Vice President | 3000 N Atlantic Avenue #23, Daytona Beach, FL, 32118 |
Guindi Alfred Dr. | a | 3000 N Atlantic Avenue #23, Daytona Beach, FL, 32118 |
Riley Steve | Director | 3000 N Atlantic Ave #2, Daytona Beach, FL, 32118 |
Waters Hank | Treasurer | 3000 N Atlantic Ave #24, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | The Aliki Tower Condo | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-21 | 3000 N ATLANTIC AVE, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2012-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1990-02-20 | 3000 N. ATLANTIC AVE., DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-20 | 3000 N. ATLANTIC AVE., DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State