Search icon

DAYTONA BEACH REGENCY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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