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 |
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 |
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 | - | - |
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