Search icon

HALIFAX LANDING OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HALIFAX LANDING 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: 21 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2008 (17 years ago)
Document Number: N05000003097
FEI/EIN Number 262728887

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

Address: 2801 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
Mail Address: 2801 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clifton Bruce President 2801 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
Orlowski Linda Secretary 2801 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
Dowling Sally Treasurer 2801 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
Bennis Michael Director 2801 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
Mullholand David Director 2801 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
Ronsman Edward Agent 110 Solana Road, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-22 Ronsman, Edward -
REGISTERED AGENT ADDRESS CHANGED 2019-11-21 110 Solana Road, Suite 102, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2011-09-02 2801 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 2801 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL 32119 -
AMENDMENT 2008-06-27 - -
CANCEL ADM DISS/REV 2008-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-11-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State