Entity Name: | DBAC, 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: | 26 Jan 1972 (53 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Apr 2007 (18 years ago) |
Document Number: | 722546 |
FEI/EIN Number |
592028399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 S COURTNEY PARKWAY #592, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 137 S COURTNEY PARKWAY #592, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGER RON | President | 3820 OCEAN BEACAH BLVD, COCOA BEACH, FL, 32931 |
PURCELL DORIS | Treasurer | 3820 OCEAN BEACH BLVD, COCOA BEACH, FL, 32931 |
MELL THOMAS | Director | 3820 OCEAN BEACH BLVD, COCOA BEACH, FL, 32931 |
DILIBERTO CAROL | Vice President | 3820 OCEAN BEACH BLVD, COCOA BEACH, FL, 32931 |
STEINKE MICHELLE | Secretary | 3820 OCEAN BEACH BLVD, COCOA BEACH, FL, 32931 |
COASTAL LIVING COMMUNITY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-18 | 137 S COURTNEY PARKWAY #592, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-18 | 3820 OCEAN BEACH BLVD., COCOA BEACH, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-18 | COASTAL LIVING COMMUNITY MANAGEMENT LLC | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 137 S COURTNEY PARKWAY #592, MERRITT ISLAND, FL 32952 | - |
CANCEL ADM DISS/REV | 2007-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1998-03-16 | - | - |
REINSTATEMENT | 1994-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1990-06-28 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-06-18 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State