Entity Name: | SUNRISE COVE OF ORMOND BEACH 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: | 16 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jul 2022 (3 years ago) |
Document Number: | N14000004830 |
FEI/EIN Number |
46-5642264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 SUNRISE COVE CIRCLE, ORMOND BEACH, FL, 32176, US |
Mail Address: | PO Box 1883, Ormond Beach, FL, 32175, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINERS ELINOR | President | 141 SUNRISE COVE CIRCLE, ORMOND BEACH, FL, 32176 |
ROUGHTON PHIL | Vice President | 129 SUNRISE COVE CIRCLE, ORMOND BEACH, FL, 32176 |
Peter Gill | Secretary | 185 SUNRISE COVE CIRCLE, ORMOND BEACH, FL, 32176 |
Peter Gill | Treasurer | 185 SUNRISE COVE CIRCLE, ORMOND BEACH, FL, 32176 |
Reiners Elinor I | Agent | 141 SUNRISE COVE CIRCLE, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-07-18 | 141 SUNRISE COVE CIRCLE, ORMOND BEACH, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-18 | Reiners, Elinor I | - |
REINSTATEMENT | 2022-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-12 | 141 SUNRISE COVE CIRCLE, ORMOND BEACH, FL 32176 | - |
AMENDMENT | 2020-08-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-12 | 141 SUNRISE COVE CIRCLE, ORMOND BEACH, FL 32176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-06 |
REINSTATEMENT | 2022-07-18 |
Amendment | 2020-08-12 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State