Search icon

NEW SMYRNA BEACH PARROT HEAD CLUB INC.

Company Details

Entity Name: NEW SMYRNA BEACH PARROT HEAD CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: N11000002111
FEI/EIN Number 80-0917288
Address: 2600 Royal Palm Dr, EDGEWATER, FL, 32141, US
Mail Address: 2600 Royal Palm Dr, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Topping Ellen J Agent 2600 Royal Palm Dr, Edgewater, FL, 32141

President

Name Role Address
Dammers Paul President 3004 Mango Tree Dr, Edgewater, FL, 32141

Foun

Name Role Address
Hughes Kathy Foun 148 Lewis St, Edgewater, FL, 32141

Treasurer

Name Role Address
Topping Ellen J Treasurer 2600 Royal Palm Dr, EDGEWATER, FL, 32141

Secretary

Name Role Address
Dammers Julie Secretary 3004 Mango Tree Dr, EDGEWATER, FL, 32141

Comm

Name Role Address
Ridenhour Debbi Comm 3045 Mango Tree Dr, Edgewater, FL, 32141

Vice President

Name Role Address
Lersner Karen Vice President 118 Faulkner St, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086296 NEW SMYRNA BEACH PARROTHEAD CLUB ACTIVE 2017-08-03 2027-12-31 No data 2600 ROYAL PALM DR, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 2600 Royal Palm Dr, EDGEWATER, FL 32141 No data
CHANGE OF MAILING ADDRESS 2019-03-12 2600 Royal Palm Dr, EDGEWATER, FL 32141 No data
REGISTERED AGENT NAME CHANGED 2019-03-12 Topping, Ellen J No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 2600 Royal Palm Dr, Edgewater, FL 32141 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-03-12
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-04-11
Domestic Non-Profit 2011-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State