Search icon

FANTASY ISLAND RESORT II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FANTASY ISLAND RESORT II CONDOMINIUM 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: 24 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: 767649
FEI/EIN Number 59-2441789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3175 S.ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
Mail Address: 3175 S.ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yuregir Firat Treasurer 3175 S.ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Mueller Matthew President 3175 S.ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Blankevoort Ginger Vice President 3175 S.ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
CORPORATION SERVICE COMPANY Agent -
Durnan Ellen Director 3175 S.ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2021-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 3175 S.ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-04-15 3175 S.ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2002-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
RESTATED ARTICLES 1987-04-07 - -
REINSTATEMENT 1985-08-15 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Reg. Agent Change 2024-10-17
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
Amendment 2021-10-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2019-07-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State