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 |
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 | - |
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 | - | - |
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