Search icon

FIRST CHURCH OF RELIGIOUS SCIENCE OF GREATER DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHURCH OF RELIGIOUS SCIENCE OF GREATER DAYTONA, 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: 25 Mar 1975 (50 years ago)
Document Number: 732269
FEI/EIN Number 593007016

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1301 BEVILLE RD, #19, DAYTONA BEACH, FL, 32119
Mail Address: 1301 BEVILLE RD, #19, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COADY SARAH Treasurer 1260 VANDERBILT DR, ORMOND BEACH, FL, 32174
STORK DAVID L President 1811 EASTERN RD., S. DAYTONA, FL, 32119
BEVILACQUA-STORK DEBORAH L Secretary 1811 EASTERN RD., S. DAYTONA, FL, 32119
Fry Alan H Vice President 824 Wildwood Cir., Port Orange, FL, 32127
Pierson Mark Member 1428 Dexter Dr. N, Port Orange, FL, 32129
STORK DAVID L Agent 1811 EASTERN RD, S. DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152311 CENTER FOR SPIRITUAL LIVING, DAYTONA BEACH EXPIRED 2009-09-03 2024-12-31 - 1301 BEVILLE ROAD, #19, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 1301 BEVILLE RD, #19, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2009-03-11 1301 BEVILLE RD, #19, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2009-03-11 STORK, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 1811 EASTERN RD, S. DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State