Search icon

INTRACOASTAL VILLAS' HOMEOWNERS ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: INTRACOASTAL VILLAS' HOMEOWNERS 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: 23 Apr 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: 762963
FEI/EIN Number 592877211

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
SCALISE ROBERT Vice President 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
ROTH PAMELA Treasurer 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
HARTMANN ANNELI Director 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
CRANE GARY Secretary 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
MURPHY JAMES President 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
TOUT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Tout Management LLC -
CHANGE OF MAILING ADDRESS 2024-03-12 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 -
AMENDED AND RESTATEDARTICLES 2019-06-07 - -
REINSTATEMENT 1997-04-14 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1984-02-17 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-04
Amended and Restated Articles 2019-06-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State