Search icon

LIVING WATERS CHURCH OF DAYTONA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: LIVING WATERS CHURCH OF DAYTONA BEACH, 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: 04 Aug 1978 (47 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 743818
FEI/EIN Number NOT APPLICABLE

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

Address: 1016 CLEARWATER ROAD, DAYTONA BEACH, FL, 32114
Mail Address: 1016 CLEARWATER ROAD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PHYLLIS M Treasurer 6169 SEQUOIA DR, PORT ORANGE, FL, 32127
SMITH PHYLLIS M Director 6169 SEQUOIA DR, PORT ORANGE, FL, 32127
SMITH BILLIE J President 6169 SEQUOIA DR, PORT ORANGE, FL, 32127
SMITH BILLIE J Director 6169 SEQUOIA DR, PORT ORANGE, FL, 32127
SMITH BILLIE J Agent 6169 SEQUOIA AVE, PT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 6169 SEQUOIA AVE, PT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 1999-03-09 SMITH, BILLIE J -
NAME CHANGE AMENDMENT 1996-09-03 LIVING WATERS CHURCH OF DAYTONA BEACH, INC. -
NAME CHANGE AMENDMENT 1996-01-17 LIVING WATERS CHURCH AND FAMILY WORSHIP CENTER OF DAYTONA BEACH, INC. -
CHANGE OF PRINCIPAL ADDRESS 1991-04-12 1016 CLEARWATER ROAD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1991-04-12 1016 CLEARWATER ROAD, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1985-12-12 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-11
Off/Dir Resignation 2009-10-02
ANNUAL REPORT 2009-08-09
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State