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 |
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 |
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 | - |
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 |
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