Entity Name: | RIVER OAKS DAYTONA 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: | 12 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2022 (2 years ago) |
Document Number: | N01000008683 |
FEI/EIN Number |
030423687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
Mail Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNDON BARBARA JEAN | President | 711 N HALIFAX AVE. 102, DAYTONA BEACH, FL, 32118 |
Wonderly Stephen | Vice President | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
Konerman Chuck | Secretary | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
O'Hara Michele | Treasurer | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
VESTA PROPERTY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Vesta Property Services, Inc. | - |
REINSTATEMENT | 2022-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2015-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-12-04 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-12-12 |
REINSTATEMENT | 2022-11-16 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State