Search icon

C S N MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: C S N MANAGEMENT CORP.
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 Nov 1995 (29 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Nov 1995 (29 years ago)
Document Number: N95000005345
FEI/EIN Number 593418287

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

Mail Address: 1326 S Ridgewood Ave, Daytona Beach, FL, 32114, US
Address: 3615 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSAY HEIDI Secretary 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
HUNT CONNIE President 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
Freeman Mike Vice President 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
Moore Bob Director 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
Singleton Donald Director 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
LAWLER DENISE Director 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
TOUT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 3615 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2024-03-12 3615 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Tout Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL 32114 -
CONVERSION 1995-11-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS S51224. CONVERSION NUMBER 900000007739

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State