Entity Name: | TOMOKA MEADOWS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Sep 1979 (45 years ago) |
Document Number: | 749022 |
FEI/EIN Number | 59-2047021 |
Address: | Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave, Suite 6, Daytona Beach, FL 32114 |
Mail Address: | 1326 S. Ridgewood Avenue, Suite 6, Daytona Beach FL, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DAYTONA REALTY AND PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
BENTHAM, RAYMOND B. | President | Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave Suite 6 Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
NORTON-SCHININA, SUZANNE | Director | Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave Suite 6 Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
SHERMAN, JOYCE | Vice President | Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave Suite 6 Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
HAMILTON, MARY J. | Secretary | Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave Suite 6 Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
Rodensky, Debra | Treasurer | Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave Suite 6 Daytona Beach, FL 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave, Suite 6, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave, Suite 6, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Daytona Realty and Property Management LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 1326 S. Ridgewood Ave, Suite 6, Daytona Beach, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-18 |
Reg. Agent Change | 2015-07-08 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State