Search icon

HACIENDA DEL SOL II RENTAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HACIENDA DEL SOL II RENTAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HACIENDA DEL SOL II RENTAL ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 May 2002 (23 years ago)
Document Number: P02000059586
FEI/EIN Number 043678726

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

Address: 4301 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 4301 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Craig Lisa Secretary 4301 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Ruth Lane Vice President 4301 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Chappell Sherry Treasurer 4301 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
McGuinness Greg President 4301 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 31605
VICKREY GARY BV 4301 SOUTH ATLANTIC AVE. #104, NEW SMYRNA BEACH, FL, 32169
VICKREY GARY Agent 4301 S ATLANTIC AVE. #104, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-01-05 4301 S ATLANTIC AVE. #104, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2005-06-02 VICKREY, GARY -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State