Search icon

PHEASANT RUN OF PORT ORANGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PHEASANT RUN OF 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: 12 May 1993 (32 years ago)
Document Number: N93000002204
FEI/EIN Number 593218823

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

Address: 789 PHEASANT RUN CT, PORT ORANGE, FL, 32127, US
Mail Address: 789 PHEASANT RUN CT, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunham Jason Director 789 PHEASANT RUN CT, PORT ORANGE, FL
Dunham Jason President 789 PHEASANT RUN CT, PORT ORANGE, FL
Dunham Courtney Secretary 789 PHEASANT RUN CT, PORTT ORANGE, FL, 32127
Dunham Courtney Director 789 PHEASANT RUN CT, PORTT ORANGE, FL, 32127
GAFFKA MICHELE Treasurer 790 PHEASANT RUN CT, PORT ORANGE, FL, 32127
GAFFKA MICHELE Director 790 PHEASANT RUN CT, PORT ORANGE, FL, 32127
Hoch Lawrence W Vice President 788 PHEASANT RUN, PORT ORANGE, FL, 32127
Hoch Lawrence W Director 788 PHEASANT RUN, PORT ORANGE, FL, 32127
Dunham Jason Agent 789 PHEASANT RUN CT, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 789 PHEASANT RUN CT, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2017-03-08 789 PHEASANT RUN CT, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2017-03-08 Dunham, Jason -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 789 PHEASANT RUN CT, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State