Search icon

TAYLOR WOODS SUBDIVISION OF DELAND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR WOODS SUBDIVISION OF DELAND 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: 14 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: N04000009746
FEI/EIN Number 731734545

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

Address: 1710 TAYLOR WOODS ROAD, DELAND, FL, 32724, US
Mail Address: 1710 TAYLOR WOODS ROAD, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNZ ELIN Agent 1725 TAYLOR WOODS RD, DELAND, FL, 32724
Schwerdfeger Scott President 1710 TAYLOR WOODS ROAD, DELAND, FL, 32724
KUNZ ELIN Treasurer 1725 TAYLOR WOODS ROAD, DELAND, FL, 32724
Ballesteros Toni Secretary 1740 TAYLOR WOODS RD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1725 TAYLOR WOODS RD, DELAND, FL 32724 -
REINSTATEMENT 2025-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1710 TAYLOR WOODS ROAD, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2025-01-06 1710 TAYLOR WOODS ROAD, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2025-01-06 KUNZ, ELIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2007-01-16 FLACK, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 1750 TAYLOR WOODS RD, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 1750 TAYLOR WOODS ROAD, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2005-04-26 1750 TAYLOR WOODS ROAD, DELAND, FL 32724 -

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State