Entity Name: | THE GREATER DAYTONA BEACH STRIKING FISH TOURNAMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 May 1977 (48 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 739148 |
FEI/EIN Number |
592388183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 862 SO NOVA RD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 862 SO NOVA RD, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENOIS ROY | Director | 762 S NOVA RD, DAYTONA BEACH, FL, 32114 |
LYTWYN GENE | Secretary | 1415 NEW BOLTON DR, PORT ORANGE, FL, 32129 |
LYTWYN GENE | Director | 1415 NEW BOLTON DR, PORT ORANGE, FL, 32129 |
LENOIS ROY | President | 762 S NOVA RD, DAYTONA BEACH, FL, 32114 |
CRAWFORD YVONNE | Treasurer | 2900 LANTERN DRIVE, SOUTH DAYTONA, FL |
CRAWFORD YVONNE | Director | 2900 LANTERN DRIVE, SOUTH DAYTONA, FL |
PENNY JERRY | Vice President | 2832 SO PENINSULA DR, DAYTONA BEACH, FL, 32118 |
PENNY JERRY | Director | 2832 SO PENINSULA DR, DAYTONA BEACH, FL, 32118 |
LENOIS ROY | Agent | C/O ARTESIAN POOLS, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 862 SO NOVA RD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 862 SO NOVA RD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-05 | LENOIS, ROY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | C/O ARTESIAN POOLS, 762 S NOVA RD, DAYTONA BEACH, FL 32114 | - |
AMENDMENT | 1990-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-03-23 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-03-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State