Search icon

601 OAK STREET WAREHOUSE CONDOMINIUN ASSOCIATION PHASE III, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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