Search icon

COUNTRY WALK OF PORT ORANGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY WALK OF PORT ORANGE HOMEOWNERS 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 Sep 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2002 (22 years ago)
Document Number: N11130
FEI/EIN Number 592619334

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNABLE LINDA President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
WELLEN BARBARA Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BLACKBURN MICHELLE Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
AUCOIN WENDY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
DOUMAS JAMES Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 2422 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2025-01-16 2422 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2025-01-16 SOUTH ATLANTIC COMMUNITIES -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 2422 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
REINSTATEMENT 2002-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State