Entity Name: | BROWNS LANDING PROPERTY 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: | 16 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2016 (8 years ago) |
Document Number: | N09000003771 |
FEI/EIN Number |
81-5266629
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 |
---|---|---|
TOUT MANAGEMENT LLC | Agent | - |
DONNELLY ANDY | President | 1326 S Ridgewood Ave, DAYTONA BEACH, FL, 32114 |
WOOD YVONNE | Vice President | 1326 S Ridgewood Ave, DAYTONA BEACH, FL, 32114 |
ARCIERI SANDRA | Treasurer | 1326 S Ridgewood Ave, DAYTONA BEACH, FL, 32114 |
PEABODY COLETTE | Secretary | 1326 S Ridgewood Ave, DAYTONA BEACH, FL, 32114 |
STEFKOVICH DAVID | Director | 1326 S Ridgewood Ave, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 1326 S Ridgewood Ave, Suite 14, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | TOUT MANAGEMENT LLC | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 1326 S Ridgewood Ave, Suite 14, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 1326 S Ridgewood Ave, Suite 14, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2016-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-22 |
AMENDED ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-12-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State