Entity Name: | SEA DUNES PIECES OF EIGHT ASSOCIATION, 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: | 13 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2014 (11 years ago) |
Document Number: | 757542 |
FEI/EIN Number |
592553428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4375 S ATLANTIC AVE, # 8, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 4375 S ATLANTIC AVE, # 8, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ GOY | President | 4375 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
Ortiz Goy | Agent | 4375 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
Murphy Jeffrey | Director | 4375 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
Maclauchlan Jeff | Director | 4375 s Atlantic Ave, new smyrna beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-03 | 4375 S ATLANTIC AVE, # 8, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-03 | 4375 S ATLANTIC AVE, # 8, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-03 | Ortiz, Goy | - |
CHANGE OF MAILING ADDRESS | 2023-11-03 | 4375 S ATLANTIC AVE, # 8, NEW SMYRNA BEACH, FL 32169 | - |
REINSTATEMENT | 2014-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-11-04 |
AMENDED ANNUAL REPORT | 2023-11-03 |
ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State