Search icon

WEST WINDS OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: WEST WINDS OF DAYTONA, 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: 30 Oct 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2004 (21 years ago)
Document Number: 749582
FEI/EIN Number 592049788

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

Address: 701 E Washington Street, ORLANDO, FL, 32801, US
Mail Address: REMAX Town Centre Property Management, PO Box 2593, Orlando, FL, 32802, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Consalvo Bret Director 1800 S Palmetto Avenue, Daytona Beach, FL, 32119
Fant Beverly Director 1800 S Palmetto Avenue, Daytona Beach, FL, 32119
RE/MAX TOWN CENTRE Agent 701 E Washington Street, ORLANDO, FL, 32801
SANDERS LINDA Vice President 1800 S PALMETTO AVENUE, DAYTONA BEACH, FL, 32119
Lyevshyna Galyna Secretary 1800 S Palmetto Avenue, South Daytona Beach, FL, 32119
TUCKER KAYLA President 1750 S PALMETTO AVENUE E, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 C/o DRPM, 1326 S. Ridgewood Ave., Ste. 6, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2025-01-30 C/o DRPM, 1326 S. Ridgewood Ave., Ste. 6, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2025-01-30 Daytona Realty and Property Management, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 1326 S. Ridgewood Ave., Ste. 6, Daytona Beach, FL 32114 -
AMENDMENT 2022-06-21 - -
REINSTATEMENT 2004-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State