Entity Name: | 601 OAK STREET WAREHOUSE CONDOMINIUN ASSOCIATION PHASE III, 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: | 11 Jun 2020 (5 years ago) |
Document Number: | N20000006746 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 623 Hills Blvd, Port Orange, FL, 32127, US |
Mail Address: | 623 Hills Blvd, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cain Roger | Director | 623 Hills Blvd, Port Orange, FL, 32127 |
Cain Roger | President | 623 Hills Blvd, Port Orange, FL, 32127 |
Cain Shelia | Director | 623 Hills Blvd, Port Orange, FL, 32127 |
Cain Shelia | Secretary | 623 Hills Blvd, Port Orange, FL, 32127 |
Cain Shelia | Treasurer | 623 Hills Blvd, Port Orange, FL, 32127 |
CAMPAGNARI TONY | Director | 3003 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118 |
CAIN ROGER | Agent | 623 Hills Blvd, Port Orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 601 Oak Street, Bldg 1, Unit C, Port Orange, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 601 Oak St, Bldg 1, Unit C, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 601 Oak St, Bldg 1, Unit C, Port Orange, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Yadlosky, Justin | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 623 Hills Blvd, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 623 Hills Blvd, Port Orange, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 623 Hills Blvd, Port Orange, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-06 | CAIN, ROGER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-06 |
Domestic Non-Profit | 2020-06-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State