Entity Name: | DIMUCCI TWIN TOWERS NORTH & SOUTH 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: | 03 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 2003 (22 years ago) |
Document Number: | N00000001555 |
FEI/EIN Number |
593632872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Address: | 3315 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANZ FRANK SESQ. | Agent | 444 SEABREEZE BLVS., DAYTONA BEACH, FL, 32118 |
HARRINGTON SHIRLEY | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
OFFERMAN DEBRA | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MEADOWS NORMAN | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
WHITE ROBIN | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-15 | 3315 S ATLANTIC AVE., DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-15 | GANZ, FRANK S, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-15 | 444 SEABREEZE BLVS., SUITE 900, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2021-08-02 | 3315 S ATLANTIC AVE., DAYTONA BEACH, FL 32118 | - |
AMENDMENT | 2003-06-05 | - | - |
AMENDMENT AND NAME CHANGE | 2002-03-22 | DIMUCCI TWIN TOWERS NORTH & SOUTH CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
Reg. Agent Change | 2023-09-15 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-01 |
AMENDED ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State