Entity Name: | PORT ORANGE PLANTATION 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: | 13 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2017 (7 years ago) |
Document Number: | N04000004826 |
FEI/EIN Number |
203512527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114, US |
Mail Address: | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOELLER DEBORAH | President | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
ANDERSON RITA | Vice President | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
OSTERBERG DENISE | Secretary | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
GODBOUT MICHAEL | Director | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
SZLAGA ALICE | Director | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
TOUT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Tout Management LLC | - |
AMENDMENT | 2017-12-12 | - | - |
AMENDED AND RESTATEDARTICLES | 2006-05-23 | - | - |
CANCEL ADM DISS/REV | 2005-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-10-12 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-20 |
Amendment | 2017-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State