Entity Name: | DAYTONA BEACH RIVERHOUSE, 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: | 19 Oct 1973 (52 years ago) |
Document Number: | 727812 |
FEI/EIN Number |
591701220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US |
Address: | 715 SOUTH BEACH STREET, D109, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EWING JON | President | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
EWING JON | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
WHIPPLE BABETTE | Treasurer | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
WHIPPLE BABETTE | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
MOSES JOHN | Secretary | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
MOSES JOHN | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
MCCAUSLAND JUDY | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
ASHDOWN WILLIAM | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
FIRPO ALAN | Vice President | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
FIRPO ALAN | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-26 | 715 SOUTH BEACH STREET, D109, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-20 | Southern States Management Group, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-24 | 715 SOUTH BEACH STREET, D109, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-07-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-08-20 |
ANNUAL REPORT | 2018-02-07 |
Reg. Agent Change | 2017-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State