Entity Name: | THE CLUB OF LIVE OAK CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jun 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N38455 |
FEI/EIN Number |
593128466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Grand Oaks Circle, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1301 Beville Road, Suite 21, Daytona Beach, FL, 32119, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARY LYNN REALTY, INC. | Agent | - |
Robinson Eugene | Vice President | 1301 Beville Road, Daytona Beach, FL, 32119 |
Delancy Caron | Secretary | 1301 Beville Road, Daytona Beach, FL, 32119 |
Harrington Neil | Othe | 1301 Beville Road, Daytona Beach, FL, 32119 |
Long Kim | President | 1301 Beville Road, Daytona Beach, FL, 32119 |
Mooney Gail | Treasurer | 1301 Beville Road, Daytona Beach, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 121 Grand Oaks Circle, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 1301 Beville Road, Suite 21, Daytona Beach, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 121 Grand Oaks Circle, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-02 | Mary Lynn Realty | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-05-02 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State