Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HALIFAX SHORES HOMEOWNERS ASSOCIATION, INC.

Filing Information
747218 59-2205408 05/17/1979 FL ACTIVE AMENDMENT 01/14/2020 NONE
Principal Address
405 NORTH HALIFAX AVENUE
DAYTONA BEACH, FL 32118

Changed: 04/11/2017
Mailing Address
C/O FRANK MONACO
PO BOX 211285
MARTINEZ, GA 30917

Changed: 11/13/2018
Registered Agent Name & Address WAGNER, LEANNE B
C/O FRANK WEINBERG & BLACK, PL
210 South Beach Street
Suite 202
Daytona Beach, FL 32114

Name Changed: 03/04/2019

Address Changed: 02/18/2024
Officer/Director Detail Name & Address

Title Treasurer

MONACO, FRANK
Post Office Box 211285
Martinez, GA 30917

Title Director

Fanning, Edward
C/O FRANK WEINBERG & BLACK, PL
140 S Beach St
Suite 310
Daytona Beach, FL 32114

Title Director

Engle, Thomas
405 N Halifax Ave
311
Daytona Beach, FL 32118

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 01/26/2023
2024 02/18/2024

Document Images
02/18/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
01/24/2021 -- ANNUAL REPORT View image in PDF format
03/15/2020 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- Amendment View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
10/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
11/14/2013 -- Off/Dir Resignation View image in PDF format
11/12/2013 -- Reg. Agent Change View image in PDF format
10/31/2013 -- Reg. Agent Change View image in PDF format
09/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
08/27/2001 -- REINSTATEMENT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format