Search icon

4300 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 4300 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: 25 Jun 1985 (40 years ago)
Document Number: N09947
FEI/EIN Number 592935404

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

Address: 4300 SO ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Mail Address: C/O CONRAD CONSULTING CORP, P. O. BOX 1359, EDGEWATER, FL, 32132
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quaglia Jo Ann Director 890 Oyster Quay, New Smyrna Beach, FL, 32169
Anderson Jill President 529 Clayton St., Orlando, FL, 32804
Anderson Charles Director 888 Oyster Quay,, New Smyrna Beach,, FL, 32169
Kaufmann Karen Director 840 Palmetto Terrace, Oviedo, FL, 32765
Marshall Michelle Director 29 Oak Ridge Road, Monroe, CT, 064681105
CONRAD CONSULTING CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024143 SEASIDE VILLAS EXPIRED 2013-03-11 2018-12-31 - C/O CONRAD CONSULTING CORPORATION, PO BOX 1359, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 305 Magnolia Av., New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Conrad Consulting Corporation -
CHANGE OF MAILING ADDRESS 2011-02-18 4300 SO ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 4300 SO ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State