Search icon

CONDOMINIUM GARAGES OF NEW SMYRNA BEACH OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM GARAGES OF NEW SMYRNA BEACH OWNERS' 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: 13 Apr 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2009 (16 years ago)
Document Number: N93000001646
FEI/EIN Number 593198017

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

Address: 526 S. Peninsula, New Smyrna Beach, FL, 32169, US
Mail Address: 526 S. Peninsula, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dam Mark Director 526 S. Peninsula, New Smyrna Beach, FL, 32169
Dam Mark President 526 S. Peninsula, New Smyrna Beach, FL, 32169
Dam Heather Director 526 S. Peninsula, New Smyrna Beach, FL, 32169
Dam Heather Vice President 526 S. Peninsula, New Smyrna Beach, FL, 32169
Dam Mark Agent 526 S. Peninsula, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 526 S. Peninsula, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 526 S. Peninsula, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Dam, Mark -
CHANGE OF MAILING ADDRESS 2022-01-12 526 S. Peninsula, New Smyrna Beach, FL 32169 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2000-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State