Search icon

RIVER OAKS DAYTONA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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