Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HALIFAX VILLAS ASSOCIATION, INC.

Filing Information
748109 59-1936674 07/18/1979 FL ACTIVE AMENDMENT 11/12/2020 NONE
Principal Address
4409 Sea Mist Court
170
New Smyrna Beach, FL 32169

Changed: 11/05/2023
Mailing Address
4409 Sea Mist Court
170
New Smyrna Beach, FL 32169

Changed: 11/05/2023
Registered Agent Name & Address NEW SMYRNA BEACH ASSOCIATION MANAGMENT, LLC
4409 SEA MIST COURT
UNIT 170
NEW SMYRNA BEACH, FL 32169

Name Changed: 02/19/2024

Address Changed: 10/20/2023
Officer/Director Detail Name & Address

Title President, Director

SCHERER, ANNE
144 Halifax Avenue
Daytona Beach, FL 32118

Title VP, Director

Leisey, Arthur
144 Halifax Ave
Daytona Beach, FL 32118

Title Treasurer, Director

Brewer, Chuck
144 Halifax Avenue
Daytona Beach, FL 32118

Title Secretary

Miller, Kim
144 Halifax Avenue
Daytona Beach, FL 32118

Title Director

Thomas, Paul
144 Halifax Avenue
Daytona Beach, FL 32118

Annual Reports
Report YearFiled Date
2023 03/31/2023
2023 11/05/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
11/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
11/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
11/01/2023 -- Reg. Agent Change View image in PDF format
07/10/2023 -- Reg. Agent Resignation View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
11/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
11/12/2020 -- Amendment View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
06/23/2015 -- Reg. Agent Change View image in PDF format
05/21/2015 -- Reg. Agent Resignation View image in PDF format
05/21/2015 -- Off/Dir Resignation View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- ANNUAL REPORT View image in PDF format
09/05/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
07/08/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
12/02/1999 -- REINSTATEMENT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format