Entity Name: | DANBURY BREAKERS 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: | 29 Mar 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 May 2013 (12 years ago) |
Document Number: | 746489 |
FEI/EIN Number |
592013758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Kelly French, 3747 S. ATLANTIC AVE #104, DAYTONA BEACH SHORES, FL, 32118, US |
Mail Address: | 23509 Valderama Lane, Sorrento, FL, 32776, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malin Jon | Director | 619 W. Parkview Dr., Arthur, IL, 61911 |
Boyd John | Vice President | 53 Woodhill Ct, Binghamton, NY, 13904 |
French Kelly | President | 23509 Valderama Ln, Sorrento, FL, 32776 |
Garwood Edie | Director | 3747 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Smigelski Brian | Director | 7115 Lafayette Pl., Mequon, WI, 53092 |
Albright Cary | Director | 720 Albright Lane, Shoals, IN, 47581 |
French Kelly | Agent | c/o Kelly French, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | c/o Kelly French, 3747 S. ATLANTIC AVE #104, DAYTONA BEACH SHORES, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | c/o Kelly French, 3747 S. ATLANTIC AVE #104, DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | French, Kelly | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | c/o Kelly French, 3747 S. ATLANTIC AVE #104, DAYTONA BEACH SHORES, FL 32118 | - |
AMENDED AND RESTATEDARTICLES | 2013-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State