Entity Name: | PORTOFINO PORT ORANGE 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: | 06 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2018 (7 years ago) |
Document Number: | N10000003474 |
FEI/EIN Number |
46-2741825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5090 RIVERSIDE DRIVE, PORT ORANGE, FL, 32127, US |
Mail Address: | Daytona Realty and Property Management, 1326 S. Ridgewood Ave., Daytona Beach, FL, 32114, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LARRY | Vice President | Daytona Realty and Property Management, Daytona Beach, FL, 32114 |
PRIDGEN SUSAN | President | 1326 S Ridgewood Ave., Daytona Beach, FL, 32114 |
BARBER RICHARD | Treasurer | Daytona Realty and Property Management, Daytona Beach, FL, 32114 |
Jenkins Carmen | Secretary | Daytona Realty and Property Management, Daytona Beach, FL, 32114 |
DAYTONA REALTY AND PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-06 | 5090 RIVERSIDE DRIVE, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-06 | Daytona Realty and Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-06 | Daytona Realty and Property Management, 1326 S. Ridgewood Ave., Suite 6, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2018-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 5090 RIVERSIDE DRIVE, PORT ORANGE, FL 32127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
AMENDED ANNUAL REPORT | 2023-10-06 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-20 |
REINSTATEMENT | 2018-03-09 |
ANNUAL REPORT | 2016-04-15 |
AMENDED ANNUAL REPORT | 2015-06-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State