Entity Name: | S.L.E. 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: | 23 Jul 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Dec 2020 (4 years ago) |
Document Number: | N39247 |
FEI/EIN Number |
593117374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114, US |
Mail Address: | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPELAND JOHN | President | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
MASON BRUCE | Treasurer | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
MCDANIEL RYAN T | Vice President | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
TOUT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | TOUT MANAGEMENT , LLC | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2020-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2023-02-25 |
AMENDED ANNUAL REPORT | 2022-08-06 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-18 |
REINSTATEMENT | 2020-12-24 |
REINSTATEMENT | 2019-02-26 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-07-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State