Entity Name: | HALIFAX SHORES HOMEOWNERS 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: | 17 May 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | 747218 |
FEI/EIN Number |
592205408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 NORTH HALIFAX AVENUE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | C/O FRANK MONACO, PO BOX 211285, MARTINEZ, GA, 30917, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONACO FRANK | Treasurer | Post Office Box 211285, Martinez, GA, 30917 |
Fanning Edward | Director | C/O FRANK WEINBERG & BLACK, PL, Daytona Beach, FL, 32114 |
Engle Thomas | Director | 405 N Halifax Ave, Daytona Beach, FL, 32118 |
WAGNER LEANNE B | Agent | C/O FRANK WEINBERG & BLACK, PL, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | C/O FRANK WEINBERG & BLACK, PL, 210 South Beach Street, Suite 202, Daytona Beach, FL 32114 | - |
AMENDMENT | 2020-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | WAGNER, LEANNE B | - |
CHANGE OF MAILING ADDRESS | 2018-11-13 | 405 NORTH HALIFAX AVENUE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 405 NORTH HALIFAX AVENUE, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2001-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-03-15 |
Amendment | 2020-01-14 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-10-23 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State