Entity Name: | GRAND SEAS RESORT 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: | 02 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2015 (10 years ago) |
Document Number: | N96000005067 |
FEI/EIN Number |
593470904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2424 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 2424 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wallace Derrick | Vice President | 30 S. Ivy Lane, Orlando, FL, 32811 |
Wallace Derrick | Director | 30 S. Ivy Lane, Orlando, FL, 32811 |
SLOWIK EDWARD | President | 306 Milden Hall Drive, Ridgeland, SC, 29936 |
SLOWIK EDWARD | Director | 306 Milden Hall Drive, Ridgeland, SC, 29936 |
Greene John D | Secretary | 3993 S. Milky Way, Holladay, UT, 84124 |
Greene John D | Treasurer | 3993 S. Milky Way, Holladay, UT, 84124 |
Greene John D | Director | 3993 S. Milky Way, Holladay, UT, 84124 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-07-16 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-16 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2015-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 2424 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 1998-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
Reg. Agent Change | 2019-07-16 |
Reg. Agent Resignation | 2019-06-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State