Search icon

CANALVIEW PLACE, A CONDOMINIUM HOMEOWNERS ASSN.,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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