Search icon

TOWNHOMES WEST AT PORT ORANGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOMES WEST AT PORT ORANGE 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: 22 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: N43136
FEI/EIN Number 592948443

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/o DRPM, 1326 S. Ridgewood Ave., Daytona Beach, FL, 32114, US
Mail Address: C/o DRPM, 1326 S. Ridgewood Ave., Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swanson Steve President C/o DRPM, Daytona Beach, FL, 32114
Lemay Ed Director C/o DRPM, Daytona Beach, FL, 32114
Swanson Tammy Secretary C/o DRPM, Daytona Beach, FL, 32114
Greeno Chuck Vice President C/o DRPM, Daytona Beach, FL, 32114
Stillwell Ken Director C/o DRPM, Daytona Beach, FL, 32114
Guild Maryke Agent C/o DRPM, Daytona Beach, FL, 32114
Coleman Stuart Treasurer C/o DRPM, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-20 C/o DRPM, 1326 S. Ridgewood Ave., Suite 6, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2017-10-20 C/o DRPM, 1326 S. Ridgewood Ave., Suite 6, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2017-10-20 Guild, Maryke -
REGISTERED AGENT ADDRESS CHANGED 2017-10-20 C/o DRPM, 1326 S. Ridgewood Ave., Suite 6, Daytona Beach, FL 32114 -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State