Search icon

ORMOND GRANDE HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: ORMOND GRANDE 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: 09 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: N20000013554
FEI/EIN Number 85-4252716

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

Address: 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174, US
Mail Address: 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTSON MELISSA Director 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
DOTSON MELISSA President 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
KINGSLEY BRADLEY Director 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
KINGSLEY BRADLEY Vice President 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
CAVANAUGH GARRET Director 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
CAVANAUGH GARRET Secretary 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
CAVANAUGH GARRET Treasurer 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174
Southern States Management Group Agent 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-01-19 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-29 Southern States Management Group -

Documents

Name Date
REINSTATEMENT 2024-01-19
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-07-21
Domestic Non-Profit 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State