Entity Name: | CATALINA BEACH CLUB 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: | 21 Jun 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Feb 1994 (31 years ago) |
Document Number: | 769026 |
FEI/EIN Number |
592342835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118, US |
Mail Address: | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS BRIAN | Secretary | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
LANG MIKE | Vice President | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
SAUNDERS KURT | President | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
TURCOTTE WILLIAM R | Director | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
WITUCKI TIMOTHY R | Director | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
Rivas Rosa | Manager | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
Rivas Rosa M | Agent | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Rivas, Rosa M | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 1303 S ATLANTIC AVE., DAYTONA BEACH, FL 32118 | - |
AMENDMENT | 1994-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State