Search icon

TOMOKA MEADOWS HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
DAYTONA REALTY AND PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
BENTHAM, RAYMOND B. President Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave Suite 6 Daytona Beach, FL 32114

Director

Name Role Address
NORTON-SCHININA, SUZANNE Director Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave Suite 6 Daytona Beach, FL 32114

Vice President

Name Role Address
SHERMAN, JOYCE Vice President Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave Suite 6 Daytona Beach, FL 32114

Secretary

Name Role Address
HAMILTON, MARY J. Secretary Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave Suite 6 Daytona Beach, FL 32114

Treasurer

Name Role Address
Rodensky, Debra Treasurer Daytona Realty and Property Mgt, 1326 S. Ridgewood Ave Suite 6 Daytona Beach, FL 32114

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 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

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: 05 Feb 2025

Sources: Florida Department of State