Entity Name: | GOLF CLUB ESTATES CONDOMINIUM 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: | 22 Mar 1990 (35 years ago) |
Document Number: | N37290 |
FEI/EIN Number |
593000420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 ELKCAM BLVD, #14, DELTONA, FL, 32725, US |
Mail Address: | 1170 ELKCAM BLVD, STE 14, DELTONA, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valachovic Sandra | Vice President | 1170 ELKCAM BLVD, DELTONA, FL, 32725 |
Valachovic Sandra | Director | 1170 ELKCAM BLVD, DELTONA, FL, 32725 |
Wittmer Jean M | Agent | 1170 ELKCAM BOULEVARD UNIT 14, DELTONA, FL, 32725 |
Crispell Joseph R | President | 1170 ELKCAM BLVD, DELTONA, FL, 32725 |
Crispell Joseph R | Treasurer | 1170 ELKCAM BLVD, DELTONA, FL, 32725 |
Crispell Joseph R | Director | 1170 ELKCAM BLVD, DELTONA, FL, 32725 |
Wittmer Jean M | Treasurer | 1170 ELKCAM BLVD, DELTONA, FL, 32725 |
Wittmer Jean M | Director | 1170 ELKCAM BLVD, DELTONA, FL, 32725 |
Blickenstaff Margaret | Director | 1170 ELKCAM BLVD, DELTONA, FL, 32725 |
Blickenstaff Margaret | Secretary | 1170 ELKCAM BLVD, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Wittmer, Jean M | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-05 | 1170 ELKCAM BLVD, #14, DELTONA, FL 32725 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-01 | 1170 ELKCAM BOULEVARD UNIT 14, GOLF CLUB ESTATES,, DELTONA, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 1994-03-18 | 1170 ELKCAM BLVD, #14, DELTONA, FL 32725 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State