Entity Name: | LATITUDE AT DAYTONA 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: | 23 Sep 2015 (10 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Jan 2025 (3 months ago) |
Document Number: | N15000009259 |
FEI/EIN Number |
47-5178251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4042 PARK OAKS BLVD STE 450, TAMPA, FL, 33610, US |
Mail Address: | 4042 PARK OAKS BLVD STE 450, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Lara | President | 4042 PARK OAKS BLVD STE 450, TAMPA, FL, 33610 |
O'Toole Gina | Secretary | 4042 PARK OAKS BLVD STE 450, TAMPA, FL, 33610 |
Gevers Leolani | Director | 4042 PARK OAKS BLVD STE 450, TAMPA, FL, 33610 |
Murray Daniel | Director | 220 Latitude Drive, Daytona Beach, FL, 32124 |
Greenspoon Marder LLP | Agent | 200 E. Broward Blvd, Fort Lauderdale, FL, 33301 |
Laminack Debra | Vice President | 4042 PARK OAKS BLVD STE 450, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 1200 Park Central Blvd., South, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-07 | Kaye Bender Rembaum PL | - |
CHANGE OF MAILING ADDRESS | 2025-02-07 | 220 Latitude Drive, Daytona Beach, FL 32124 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 220 Latitude Drive, Daytona Beach, FL 32124 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-31 | 200 E. Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-14 | Greenspoon Marder LLP | - |
AMENDED AND RESTATEDARTICLES | 2017-07-10 | - | - |
AMENDED AND RESTATEDARTICLES | 2017-06-26 | - | - |
NAME CHANGE AMENDMENT | 2017-06-15 | LATITUDE AT DAYTONA BEACH HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2017-06-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
Amended and Restated Articles | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-10-31 |
AMENDED ANNUAL REPORT | 2024-10-08 |
AMENDED ANNUAL REPORT | 2024-08-02 |
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-10-20 |
AMENDED ANNUAL REPORT | 2023-07-14 |
AMENDED ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2023-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State