Search icon

THE ATLANTIC SAND DOLLAR BEACH CLUB OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ATLANTIC SAND DOLLAR BEACH CLUB 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: 03 Jun 1996 (29 years ago)
Document Number: N96000003004
FEI/EIN Number 593588643

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

Address: 833 24TH AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 4608 Van Kleeck Drive, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desmarais Vanessa Vice President 4608 Van Kleeck Drive, NEW SMYRNA BEACH, FL, 32169
Desmarais Vanessa Agent 4608 Van Kleeck Drive, NEW SMYRNA BEACH, FL, 32169
GILL MIKE President 9140 Sheridan Drive, Clarence, NY, 41031

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-13 833 24TH AVENUE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 4608 Van Kleeck Drive, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 833 24TH AVENUE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2017-03-30 Desmarais, Vanessa -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000128836 TERMINATED 1000000408346 VOLUSIA 2012-12-03 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000024621 TERMINATED 1000000382567 VOLUSIA 2012-11-16 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State