Entity Name: | SOUTH DAYTONA CHRISTIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 1964 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2023 (2 years ago) |
Document Number: | 707312 |
FEI/EIN Number |
591352906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 KENILWORTH AVENUE, SOUTH DAYTONA, FL, 32119 |
Mail Address: | 2121 KENILWORTH AVENUE, SOUTH DAYTONA, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zielke John | Chairman | 141 Potomac Lane, Daytona Beach, FL, 32119 |
Mott Howard | Secretary | 5406 Swordfern Ct, Port Orange, FL, 32128 |
Anderson Gregory | Elde | 1912 Frank Place, South Daytona, FL, 32119 |
Smith Robert | Past | 633 Doris Place, South Daytona, FL, 32119 |
Beaty Robert | Vice Chairman | 1864 Golfview Blvd, SOUTH DAYTONA, FL, 32119 |
Addison Leonard | Elde | 806 Little Town Rd, Port Orange, FL, 32127 |
NEUMEYER KAREN | Agent | 196 Conifer Lane, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-11-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 4045 S Waterbridge Circle, PORT ORANGE, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-03 | NEUMEYER, KAREN | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 2121 KENILWORTH AVENUE, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 2121 KENILWORTH AVENUE, SOUTH DAYTONA, FL 32119 | - |
REINSTATEMENT | 1989-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2024-01-30 |
Amendment | 2023-11-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State