Search icon

DBAC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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