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 |
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 | - |
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 |
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