Search icon

BROWNS LANDING PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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