Search icon

LAS BRISAS HOMEOWNERS' ASSOCIATION OF NEW SMYRNA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: LAS BRISAS HOMEOWNERS' ASSOCIATION OF NEW SMYRNA BEACH, 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: 24 Feb 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 1985 (40 years ago)
Document Number: N01638
FEI/EIN Number 592435801

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

Address: 4545 S CLYDE MORRIS BLVD, Port Orange, 32129, FL, 32129, US
Mail Address: 4545 S CLYDE MORRIS BLVD, Port Orange, 32129, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGVIN CAROLE Director 4545 S CLYDE MORRIS BLVD, Port Orange, 32129, FL, 32129
RYERSON SCOTT Vice President 4545 S CLYDE MORRIS BLVD, Port Orange, 32129, FL, 32129
LOVELAND RICHARD President 4545 S CLYDE MORRIS BLVD, Port Orange, 32129, FL, 32129
CAMPBELL ARTHUR Treasurer 4545 S CLYDE MORRIS BLVD, Port Orange, 32129, FL, 32129
CURE LINDA Secretary 4545 S CLYDE MORRIS BLVD, Port Orange, 32129, FL, 32129
TOMOKA PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 4545 S CLYDE MORRIS BLVD, Suite 401, Port Orange, 32129, FL 32129 -
CHANGE OF MAILING ADDRESS 2024-03-13 4545 S CLYDE MORRIS BLVD, Suite 401, Port Orange, 32129, FL 32129 -
REGISTERED AGENT NAME CHANGED 2024-03-13 TOMOKA PROPERTY MANAGEMENT, INC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 4545 S CLYDE MORRIS BLVD, Suite 401, Port Orange, 32129, FL 32129 -
NAME CHANGE AMENDMENT 1985-04-23 LAS BRISAS HOMEOWNERS' ASSOCIATION OF NEW SMYRNA BEACH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State