Entity Name: | CANALVIEW PLACE, A CONDOMINIUM HOMEOWNERS ASSN.,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: | 14 Oct 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 1994 (30 years ago) |
Document Number: | 754633 |
FEI/EIN Number |
592180025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114, US |
Mail Address: | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER RICK | Vice President | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
PETTIT SCOTT | Treasurer | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
PORTANOVA JOHN | President | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
ALLMAN JOHN S | Secretary | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
LONGSTAFF RONALD | Director | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
TOUT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Tout Management LLC | - |
REINSTATEMENT | 1994-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1983-12-05 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State