Entity Name: | DAYBREAK WOODS HOMEOWNERS 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: | 02 Oct 2003 (21 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2009 (15 years ago) |
Document Number: | N03000008654 |
FEI/EIN Number |
203469441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US |
Mail Address: | c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELTON DEWAYNE | Vice President | c/o The CAM Team, Inc., Orange Park, FL, 32073 |
Henderson Stephanie | Secretary | c/o The CAM Team, Inc., Orange Park, FL, 32073 |
THE CAM TEAM, INC. | Agent | - |
Amos Gabe | President | c/o The CAM Team, Inc., Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 2233 Park Avenue, Suite 103, Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | The CAM Team, Inc. | - |
MERGER | 2009-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000102113 |
AMENDMENT AND NAME CHANGE | 2009-11-16 | DAYBREAK WOODS HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2009-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-05 |
AMENDED ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State