Search icon

DAYTONA BEACH MEDICAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH MEDICAL CENTER 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: 17 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: N10288
FEI/EIN Number 592692960

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

Address: 1630 MASON AVE., DAYTONA BEACH, FL, 32117, US
Mail Address: 1630 MASON AVE., DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARR MARC EDr. Director 1630 MASON AVE., DAYTONA BEACH, FL, 32117
HARR, STEPHANIE (ASST) Treasurer 1630 MASON AVENUE, DAYTONA BEACH, FL
HARR, STEPHANIE (ASST) Director 1630 MASON AVENUE, DAYTONA BEACH, FL
HUSAM EDDIN Dr. Director 1630 MASON AVE., DAYTONA BEACH, FL, 32117
GILMER WILLIAM LDr. President 1630 MASON AVENUE, DAYTONA BEACH, FL, 32117
GILMER WILLIAM LDr. Director 1630 MASON AVENUE, DAYTONA BEACH, FL, 32117
GILMER WILLIAM LMD Agent 1630 MASON AVE. #A, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 c/o Tomoka Christian Church, 1450 Hand Avenue, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2025-01-29 c/o Tomoka Christian Church, 1450 Hand Avenue, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Kennedy, Barbara -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 c/o Tomoka Christian Church, 1450 Hand Avenue, Ormond Beach, FL 32174 -
AMENDMENT 2016-04-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State