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 |
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 |
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 | - | - |
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