Search icon

TOMOKA MEADOWS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOMOKA MEADOWS 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: 21 Sep 1979 (46 years ago)
Document Number: 749022
FEI/EIN Number 592047021

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

Address: Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave, Daytona Beach, FL, 32114, US
Mail Address: 1326 S. Ridgewood Avenue, Daytona Beach FL, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON-SCHININA SUZANNE Director Daytona Realty and Property Mgt, Daytona Beach, FL, 32114
SHERMAN JOYCE Vice President Daytona Realty and Property Mgt, Daytona Beach, FL, 32114
HAMILTON MARY J Secretary Daytona Realty and Property Mgt, Daytona Beach, FL, 32114
Rodensky Debra Treasurer Daytona Realty and Property Mgt, Daytona Beach, FL, 32114
BENTHAM RAYMOND B President Daytona Realty and Property Mgt, Daytona Beach, FL, 32114
DAYTONA REALTY AND PROPERTY MANAGEMENT, LLC Agent -

Events

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 -
CHANGE OF MAILING ADDRESS 2022-04-20 Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave, Suite 6, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2022-04-20 Daytona Realty and Property Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1326 S. Ridgewood Ave, Suite 6, Daytona Beach, FL 32114 -

Documents

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: 01 Apr 2025

Sources: Florida Department of State