Search icon

GEORGETOWNE HOMEOWNERS ASSOCIATION OF DAYTONA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: GEORGETOWNE HOMEOWNERS ASSOCIATION OF DAYTONA BEACH, 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 Aug 1980 (45 years ago)
Document Number: 753844
FEI/EIN Number 592869282

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

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN VERNON President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
BUCHANAN VERNON Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
GRECE SHERRAINE Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HARTGROVE DAVID Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HARTGROVE DAVID Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -
IZATT JAMES Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-03-22 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2019-04-29 SOUTHERN STATES MANAGEMENT GROUP INC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State