Search icon

SAND DOLLAR D.B. SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAND DOLLAR D.B. SHORES 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: 26 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 1987 (38 years ago)
Document Number: 768654
FEI/EIN Number 592620479

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

Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Address: 3115 S ATLANTIC AVE, DAYATONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS GARY Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
PHILLIPS GARY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
DAVENPORT JENNIFER Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
DAVENPORT JENNIFER Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HAMPTON RONALD Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HAMPTON RONALD Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
WATERS GREGORY President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
WATERS GREGORY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
BURNEY JOHN Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 3115 S ATLANTIC AVE, DAYATONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2021-04-22 SOUTHERN STATES MANAGEMENT GROUP INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 3115 S ATLANTIC AVE, DAYATONA BEACH SHORES, FL 32118 -
AMENDMENT 1987-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State