Search icon

HALIFAX VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HALIFAX VILLAS 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: 18 Jul 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: 748109
FEI/EIN Number 591936674

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4409 Sea Mist Court, 170, New Smyrna Beach, FL, 32169, US
Mail Address: 4409 Sea Mist Court, 170, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER ANNE President 144 Halifax Avenue, Daytona Beach, FL, 32118
Leisey Arthur Vice President 144 Halifax Ave, Daytona Beach, FL, 32118
Brewer Chuck Treasurer 144 Halifax Avenue, Daytona Beach, FL, 32118
Miller Kim Secretary 144 Halifax Avenue, Daytona Beach, FL, 32118
Thomas Paul Director 144 Halifax Avenue, Daytona Beach, FL, 32118
NEW SMYRNA BEACH ASSOCIATION MANAGMENT, LL Agent 4409 SEA MIST COURT, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 NEW SMYRNA BEACH ASSOCIATION MANAGMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-11-05 4409 Sea Mist Court, 170, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2023-11-05 4409 Sea Mist Court, 170, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 4409 SEA MIST COURT, UNIT 170, NEW SMYRNA BEACH, FL 32169 -
AMENDMENT 2020-11-12 - -
REINSTATEMENT 1999-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1992-12-31 - -
AMENDMENT 1992-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-11-09
AMENDED ANNUAL REPORT 2023-11-05
Reg. Agent Change 2023-11-01
Reg. Agent Resignation 2023-07-10
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-11-16
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State