Search icon

DAYTONA BEACH JAYCEES, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH JAYCEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1964 (61 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 707276
FEI/EIN Number 596045257

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5496 S. NOVA RD, PORT ORANGE, FL, 32127, US
Mail Address: P.O.BOX 11463, DAYTONA BEACH, FL, 32120
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENELLA PAUL R President 189 MOONSTONE COURT, PORT ORANGE, FL, 32129
CARPENELLA KATHLEEN Vice President 189 MOON STONE COURT, PORT ORANGE, FL, 32129
CONNOR LAUREN Treasurer 107 POWELL BLVD #3105, DAYTONA BEACH, FL, 32114
CARPENELLA PAUL R Agent 189 MOON STONE COURT, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 189 MOON STONE COURT, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2008-04-02 CARPENELLA, PAUL R -
CHANGE OF PRINCIPAL ADDRESS 2007-11-19 5496 S. NOVA RD, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2007-11-19 5496 S. NOVA RD, PORT ORANGE, FL 32127 -
CANCEL ADM DISS/REV 2007-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1988-04-25 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1967-03-31 DAYTONA BEACH JAYCEES, INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-02
REINSTATEMENT 2007-11-19
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State