Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
4139 MANAGEMENT, INC.
Filing Information
768919
59-2334672
06/14/1983
FL
ACTIVE
REINSTATEMENT
07/30/1987
Principal Address
Changed: 01/25/1994
4139 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169
NEW SMYRNA BEACH, FL 32169
Changed: 01/25/1994
Mailing Address
Changed: 01/25/1994
4139 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169
NEW SMYRNA BEACH, FL 32169
Changed: 01/25/1994
Registered Agent Name & Address
Consdorf, Jeff
Name Changed: 11/14/2019
Address Changed: 11/14/2019
4139 S Atlantic AVE
b502
NEW SMYRNA BEACH, FL 32169
b502
NEW SMYRNA BEACH, FL 32169
Name Changed: 11/14/2019
Address Changed: 11/14/2019
Officer/Director Detail
Name & Address
Title President
Aschliman , Lynn
Title VP
Maxfield , John
Title Treasurer
Consdorf, Jeff
Title Director
Steffens, Fred
Title Manager LCAM
Patterson, Veronica
Title Secretary
Davis, Don
Title Director
Briola, Frank
Title Director
Triska, Dan
Title President
Aschliman , Lynn
4139 South Atlantic Avenue
B701
New Smyrna Beach, FL 32169
B701
New Smyrna Beach, FL 32169
Title VP
Maxfield , John
4139 South Atlantic Avenue
B608
New Smyrna Beach, FL 32169
B608
New Smyrna Beach, FL 32169
Title Treasurer
Consdorf, Jeff
4139 South Atlantic Avenue
b502
New Smyrna Beach, FL 32169
b502
New Smyrna Beach, FL 32169
Title Director
Steffens, Fred
4139 S. Atlantic Avenue Unit A408
New Smyrna Beach, FL 32169
New Smyrna Beach, FL 32169
Title Manager LCAM
Patterson, Veronica
231 Meadowlake Drive
Edgewater, FL 32141
Edgewater, FL 32141
Title Secretary
Davis, Don
4139 South Atlantic Avenue Unit B602
New Smyrna Beach, FL 32169
New Smyrna Beach, FL 32169
Title Director
Briola, Frank
111 Via Lugane
Winter Park, FL 32789
Winter Park, FL 32789
Title Director
Triska, Dan
4139 South Atlantic Avenue Unit B101
New Smyrna Beach, FL 32169
New Smyrna Beach, FL 32169
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 01/20/2023 |
2024 | 01/25/2024 |
Document Images