Entity Name: | THE DEBARY PUBLIC LIBRARY ASSOCIATION, 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: | 03 May 1966 (59 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 710828 |
FEI/EIN Number |
237229025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 NCR BEALL BLVD, DEBARY, FL, 32713, US |
Mail Address: | PO BOX 530213, DEBARY, FL, 32753-0213, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMBARDI SUSANNE M | Director | 45 CATALINA DR, DEBARY, FL, 32713 |
BARDON MARYANN | Secretary | 25 LAKE DR, DEBARY, FL, 32713 |
BARDON MARYANN | Director | 25 LAKE DR, DEBARY, FL, 32713 |
LOMBARDI GERALD D | Agent | 45 CATALINA DR, DEBARY, FL, 32713 |
LOMBARDI GERALD D | President | 45 CATALINA DR, DEBARY, FL, 32713 |
LOMBARDI GERALD D | Director | 45 CATALINA DR, DEBARY, FL, 32713 |
PULVER CAROL | Vice President | 21 VOLUSIA DR, DEBARY, FL, 32713 |
PULVER CAROL | Director | 21 VOLUSIA DR, DEBARY, FL, 32713 |
LOMBARDI SUSANNE M | Treasurer | 45 CATALINA DR, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 200 NCR BEALL BLVD, DEBARY, FL 32713 | - |
REINSTATEMENT | 2011-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 200 NCR BEALL BLVD, DEBARY, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-10 | LOMBARDI, GERALD D | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 45 CATALINA DR, DEBARY, FL 32713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-30 |
REINSTATEMENT | 2011-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State