Search icon

PRESTWICK TOWNHOMES AT PLANTATION BAY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESTWICK TOWNHOMES AT PLANTATION BAY PROPERTY OWNERS 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: 11 Feb 2004 (21 years ago)
Document Number: N04000001410
FEI/EIN Number 043785195

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

Address: 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174, US
Mail Address: 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mannello Patricia Vice President 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
Carrier Susan Secretary 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
Wagner Tom Treasurer 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
Troup Robert Director 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
Carnes Michael Director 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
Elmore Jennifer President 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-09-05 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2023-09-05 Southern States Management Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-07-26
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State