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 |
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 |
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 | - | - |
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