Search icon

CENTRE FORTY-FOUR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CENTRE FORTY-FOUR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Oct 2009 (15 years ago)
Document Number: N09000010087
FEI/EIN Number 271218190
Address: 809 STATE RD. 44, NEW SMYRNA BCH, FL, 32168, US
Mail Address: 809 St Rd 44, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SAMANO GREGORY P Agent 925 Chinaberry Court, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
samano Gregory President 925 Chinaberry Court, New Smyrna Beach, FL, 32168

Director

Name Role Address
samano Gregory Director 925 Chinaberry Court, New Smyrna Beach, FL, 32168
samano margaret M Director 925 Chinaberry Court, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
samano margaret M Secretary 925 Chinaberry Court, NEW SMYRNA BEACH, FL, 32168

Treasurer

Name Role Address
samano margaret M Treasurer 925 Chinaberry Court, NEW SMYRNA BEACH, FL, 32168

Admi

Name Role Address
Holley Dusty Admi 809 St Rd 44, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 809 STATE RD. 44, NEW SMYRNA BCH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2023-02-07 809 STATE RD. 44, NEW SMYRNA BCH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 925 Chinaberry Court, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2014-01-15 SAMANO, GREGORY P. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State