Search icon

PRESTWICK TOWNHOMES AT PLANTATION BAY PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PRESTWICK TOWNHOMES AT PLANTATION BAY PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Feb 2004 (21 years ago)
Document Number: N04000001410
FEI/EIN Number 043785195
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

Agent

Name Role
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent

President

Name Role Address
Elmore Jennifer President 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174

Vice President

Name Role Address
Mannello Patricia Vice President 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174

Secretary

Name Role Address
Carrier Susan Secretary 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174

Treasurer

Name Role Address
Wagner Tom Treasurer 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2023-09-05 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2023-09-05 Southern States Management Group, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 No data

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 Feb 2025

Sources: Florida Department of State