Entity Name: | GERMAN AMERICAN SOCIETY OF DAYTONA BEACH, 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: | 06 Oct 1969 (56 years ago) |
Date of dissolution: | 04 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | 717295 |
FEI/EIN Number |
591274044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3621 International Speedway Blvd, Daytona Beach, FL, 32114, US |
Mail Address: | 1466 areca palm drive, PORT ORANGE, FL, 32128, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY ELVIRA | Treasurer | !466 areca palm drive, PORT ORANGE, FL, 32128 |
NYBORG GERDA | Secretary | 107 RIVER BLUFF, ORMOND BEACH, FL, 32174 |
Hubert Patricia | President | 756 Oceanshore Blvd, ORMOND BCH, FL, 32176 |
Siprak nick | Vice President | 112 mc gill circle, Daytona Beach, FL, 32124 |
PENNER LOTHAR | Director | 30 MARJORIE TR.., ORMOND BY THE SEA, FL, 32174 |
BOETTCHER MARLITT | Director | 28 MARJORIE TERRACE, ORMOND BEACH, FL, 32174 |
hubert patricia | Agent | 756 Oceanshores blvd, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-25 | hubert, patricia | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-25 | 756 Oceanshores blvd, ORMOND BEACH, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 3621 International Speedway Blvd, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 3621 International Speedway Blvd, Daytona Beach, FL 32114 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-12-04 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State