Search icon

CORAL TRACE HOMEOWNERS ASSOCIATION OF VOLUSIA, INC. - Florida Company Profile

Company Details

Entity Name: CORAL TRACE HOMEOWNERS ASSOCIATION OF VOLUSIA, 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: 03 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2004 (21 years ago)
Document Number: N03000009718
FEI/EIN Number 200773391

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
DAYTONA REALTY & PROPERTY MANAGEMENT, LLC Agent c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114
Mikos Joseph Vice President c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114
McKinney John Treasurer c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114
Borders-Hampton Margarita Secretary c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114
Salzano Stephen Director c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114
Maffucci Nicole President c/o 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114

Events

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 -
CHANGE OF MAILING ADDRESS 2016-04-01 c/o 1326 S. Ridgewood Avenue, Suite 6, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 c/o 1326 S. Ridgewood Avenue, Suite 6, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2015-03-13 DAYTONA REALTY & PROPERTY MANAGEMENT, LLC -
AMENDMENT 2004-08-19 - -

Documents

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 Apr 2025

Sources: Florida Department of State