Entity Name: | COUNTRYSIDE PLAZA OWNER'S 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: | 06 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2005 (20 years ago) |
Document Number: | N03000006731 |
FEI/EIN Number |
202278150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 32117 |
Mail Address: | PO BOX 48, DAYTONA BEACH, FL, 32115 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIRAGUSA ROY M | President | 1673 MASON AVENUE, SUITE 307, DAYTONA BEACH, FL, 32117 |
SIRAGUSA ROY M | Director | 1673 MASON AVENUE, SUITE 307, DAYTONA BEACH, FL, 32117 |
Schiering Michael M | Treasurer | 1673 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
Schiering Michael M | Director | 1673 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
TONKIN JOHN M | Secretary | 1673 MASON AVENUE, SUITE 307, DAYTONA BEACH, FL, 32117 |
TONKIN JOHN M | Director | 1673 MASON AVENUE, SUITE 307, DAYTONA BEACH, FL, 32117 |
SWEET JEFFREY C | Agent | 595 WEST GRANADA BLVD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-03-18 | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2006-08-01 | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL 32117 | - |
REINSTATEMENT | 2005-02-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-15 | SWEET, JEFFREY C | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-15 | 595 WEST GRANADA BLVD, SUITE A, ORMOND BEACH, FL 32174 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State