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 |
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 |
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 |
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 | - |
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