Search icon

THE VILLAGE AT DAYTONA, INC.

Company Details

Entity Name: THE VILLAGE AT DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000150300
Address: 424 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 424 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HELLER KIM F Agent 306 SOUTH OCEANSHORE BOULEVARD, FLAGLER BEACH, FL, 32136

President

Name Role Address
NICHOLSON JOHN J President 413 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
HALL JAMES Secretary 424 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
HALL JAMES Treasurer 424 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000013972 ACTIVE 1000000039094 5978 2170 2006-12-26 2027-01-17 $ 5,457.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000242573 ACTIVE 1000000034437 5921 519 2006-09-26 2026-10-25 $ 8,322.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Domestic Profit 2005-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State