Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SYMPHONY BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000001109 59-3371409 03/09/1995 FL ACTIVE REINSTATEMENT 12/14/2022
Principal Address
453 SOUTH ATLANTIC AVE.
ORMOND BEACH, FL 32176
Mailing Address
453 SOUTH ATLANTIC AVE.
ORMOND BEACH, FL 32176
Registered Agent Name & Address ACEVEDO, DWAYNE
453 S. ATLANTIC AVE
ORMOND BEACH, FL 32176

Name Changed: 12/14/2022

Address Changed: 04/18/2009
Officer/Director Detail Name & Address

Title Treasurer

ACEVEDO, DWAYNE
453 S. ATLANTIC AVE
ORMOND BEACH, FL 32176

Title President

HARRISON, SUSAN
543 S. ATLANTIC AVENUE
Ormond Beach, FL 32176

Title VP

Stein, Judith
453 South Atlantic Ave
Ormond Beach, FL 32176

Annual Reports
Report YearFiled Date
2022 12/14/2022
2023 02/16/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
12/14/2022 -- REINSTATEMENT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/13/2013 -- ANNUAL REPORT View image in PDF format
01/08/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/30/2010 -- ANNUAL REPORT View image in PDF format
04/18/2009 -- ANNUAL REPORT View image in PDF format
05/21/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
08/25/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/04/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
08/31/1998 -- Reg. Agent Change View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format