Entity Name: | CHECKERED FLAG COMMITTEE, 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: | 17 Oct 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Aug 1989 (36 years ago) |
Document Number: | 744613 |
FEI/EIN Number |
593169440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114, US |
Mail Address: | 825 BALLOUGH ROAD, STE 400, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON RUFUS | Director | 707 Beville Road, DAYTONA BEACH, FL, 32119 |
JOHNSON ROBERT L | Director | 9 ROCKY CREEK TRAIL, ORMOND BEACH, FL, 32174 |
MARONEY PHIL | Secretary | 275 Clyde Morris Blvd., ORMOND BEACH, FL, 32174 |
MARONEY PHIL | Director | 275 Clyde Morris Blvd., ORMOND BEACH, FL, 32174 |
SCOTT JESSICA | Director | 91 Orchard Lane, Ormond Beach, FL, 32176 |
REECE DOUG | Director | 426 Triton Road, Ormond Beach, FL, 32176 |
JOHNSON ROBERT L | Treasurer | 9 ROCKY CREEK TRAIL, ORMOND BEACH, FL, 32174 |
Huth Timothy | Chairman | 22 Meadow Ridge View, Ormond Beach, FL, 32174 |
JOHNSON ROBERT L | Agent | 825 BALLOUGH ROAD, DAYTONA BCH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-03-02 | 1801 SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-02 | 825 BALLOUGH ROAD, STE 400, DAYTONA BCH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-01 | JOHNSON, ROBERT LCPA | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-17 | 1801 SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 | - |
AMENDMENT | 1989-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State