Search icon

COUNTRYSIDE PLAZA OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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