Search icon

THE DEBARY PUBLIC LIBRARY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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