Entity Name: | ST. MAARTEN CONDOMINIUM, 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: | 08 Sep 2003 (22 years ago) |
Document Number: | N03000007678 |
FEI/EIN Number |
450522971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2403 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US |
Mail Address: | ST. MAARTEN CONDOMINIUM, 2403 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKEE STEVEN | President | 2403 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
Sturgeon Dana | Vice President | 2403 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
Jarvis Dana | Treasurer | 2403 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
McKee Steven | Agent | 2403 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
MASON KEN | Secretary | 2403 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
TAYLOR JOHN | Vice President | 2403 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 2403 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 2403 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 2403 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | McKee, Steven | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-21 |
Reg. Agent Change | 2019-03-25 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State