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 |
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 |
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 | - |
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 |
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