Entity Name: | DAYTONA BEACH REGENCY 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 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2003 (21 years ago) |
Document Number: | N96000004739 |
FEI/EIN Number |
52-2070259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 North Atlantic Avenue, Daytona Beach, FL, 32118, US |
Mail Address: | 5334 Millenia Lake Blvd, Orlando, FL, 32839, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lo Duca Lori | Director | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
AYSOLA KAMESH | President | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Brown Linda A | Vice President | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
MOCK AMANDA | Treasurer | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
PELOSI CHERYL | Director | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 400 North Atlantic Avenue, Daytona Beach, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 400 North Atlantic Avenue, Daytona Beach, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2003-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State