Search icon

HARBOR VIEW DAYTONA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR VIEW 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: 24 Sep 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jun 2006 (19 years ago)
Document Number: N02000007304
FEI/EIN Number 731657710

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duffy Charles President 145 N Halifax Avenue, Daytona Beach, FL, 32118
Kalkbrenner Victoria Director 145 N Halifax Avenue, Daytona Beach, FL, 32118
Epstein Johnathan Secretary 145 N Halifax Avenue, Daytona Beach, FL, 32118
Purcell Cheryl Treasurer 145 N Halifax Avenue, Daytona Beach, FL
Evans Douglas Director 145 N Halifax Avenue, Daytona Beach, FL, 32118
Martell & Ozim Attorneys Agent 210 South Beach Street, Daytona Beach, FL, 32114
COFFMAN NEAL Vice President 145 N Halifax Avenue, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Martell & Ozim Attorneys -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 210 South Beach Street, Suite 202, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-05-24 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CANCEL ADM DISS/REV 2006-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-12
Reg. Agent Resignation 2023-07-10
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-17
Reg. Agent Change 2019-12-11
ANNUAL REPORT 2019-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State