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 |
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 | - |
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 |
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 | - |
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