Entity Name: | DUNMORE AT HALIFAX PLANTATION HOMEOWNERS' 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 Aug 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Feb 2011 (14 years ago) |
Document Number: | N02000006360 |
FEI/EIN Number |
223884130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | INISHMORE & CONNEMARA DRIVES, ORMOND BEACH, FL, 32174, US |
Mail Address: | PO BOX 1866, ORMOND BEACH, FL, 32175, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruttenberg Jody | President | PO BOX 1866, ORMOND BEACH, FL, 32175 |
Kosak Kathy | Secretary | PO BOX 1866, ORMOND BEACH, FL, 32175 |
Brown David | Vice President | PO BOX 1866, ORMOND BEACH, FL, 32175 |
Rippeon Buddy | Director | PO BOX 1866, ORMOND BEACH, FL, 32175 |
Crotts John | Director | P.O. Box 1866, ORMOND BEACH, FL, 32175 |
Ganz Frank LESQ (Sm | Agent | 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Ganz, Frank L, ESQ (Smith Bigman Brock) | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 444 SEABREEZE BLVD, Suite 900, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-02 | INISHMORE & CONNEMARA DRIVES, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2012-01-17 | INISHMORE & CONNEMARA DRIVES, ORMOND BEACH, FL 32174 | - |
AMENDMENT | 2011-02-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-05 |
Reg. Agent Change | 2017-02-02 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State