Search icon

COUNTRYSIDE PUD UNIT XII-A HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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