Entity Name: | COUNTRYSIDE PUD UNIT XII-A 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: | 05 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | N26305 |
FEI/EIN Number |
592937218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Intracoastal Bookkeeping & Management, Inc, 1100 Ocean Shore Blvd, Ormond Beach, FL, 32176, US |
Mail Address: | Intracoastal Bookkeeping & Management, Inc, 1100 Ocean Shore Blvd, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carroll Robert | President | Intracoastal Bookkeeping & Management, Inc, Ormond Beach, FL, 32176 |
Steinebach Donna | Sec | Intracoastal Bookkeeping & Management, Inc, Ormond Beach, FL, 32176 |
Johnson Shirley | Director | 1100 Ocean Shore BLVD, Ormond Beach,, FL, 32176 |
Kreinest Deborah | Agent | Intracoastal Bookkeeping & Management, Inc, Ormond Beach, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | Intracoastal Bookkeeping & Management, Inc, 1100 Ocean Shore Blvd, Suite 7, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | Intracoastal Bookkeeping & Management, Inc, 1100 Ocean Shore Blvd, Suite 7, Ormond Beach, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Kreinest, Deborah | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | Intracoastal Bookkeeping & Management, Inc, 1100 Ocean Shore Blvd, Suite 7, Ormond Beach, FL 32176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2019-10-10 |
ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2018-11-01 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State