Search icon

BG DAYTONA SEABREEZE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BG DAYTONA SEABREEZE CONDOMINIUM 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 Apr 2005 (20 years ago)
Document Number: N05000004247
FEI/EIN Number 20-2734401

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

Address: 3125 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
Mail Address: 3125 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Fox Dawn President 3125 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Tree David Vice President 3125 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Taylor Cynthia Secretary 3125 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 3125 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-04-09 3125 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000739788 TERMINATED 1000000629651 VOLUSIA 2014-05-23 2034-06-17 $ 623.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Change 2024-10-17
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2019-07-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State