Entity Name: | CORAL TRACE HOMEOWNERS ASSOCIATION OF VOLUSIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Nov 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Aug 2004 (20 years ago) |
Document Number: | N03000009718 |
FEI/EIN Number | 200773391 |
Address: | c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114, US |
Mail Address: | c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAYTONA REALTY & PROPERTY MANAGEMENT, LLC | Agent | c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
McKinney John | Treasurer | c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Maffucci Nicole | President | c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Borders-Hampton Margarita | Secretary | c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Salzano Stephen | Director | c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Mikos Joseph | Vice President | c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | c/o 1326 S. Ridgewood Avenue, Suite 6, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-01 | c/o 1326 S. Ridgewood Avenue, Suite 6, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | c/o 1326 S. Ridgewood Avenue, Suite 6, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-13 | DAYTONA REALTY & PROPERTY MANAGEMENT, LLC | No data |
AMENDMENT | 2004-08-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-02 |
AMENDED ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State