Search icon

MOUNT CARMEL MISSIONARY BAPTIST CHURCH OF DAYTONA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT CARMEL MISSIONARY BAPTIST CHURCH OF DAYTONA BEACH, 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: 12 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 1983 (41 years ago)
Document Number: 745903
FEI/EIN Number 592465065

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

Address: 703 GEORGE W ENGRAM BLVD, DAYTONA BCH, FL, 32114
Mail Address: 703 GEORGE W ENGRAM BLVD, DAYTONA BCH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JEFFREY D Past 1628 PICCADILLY DR, DAYTONA BEACH, FL, 32117
STAMPER HERMAN Trustee 132 OAKWOOD DRIVE, DAYTONA BEACH, FL, 32117
MCMULLEN EVON Trustee 353 PARKWAY STREET, DAYTONA BEACH, FL, 32114
DANIELS WILLIE Trustee 56 FAIRVIEW, ORMOND BCH, FL, 32174
Funchess Lisa Treasurer 3900 Yorktown Blvd, Port Orange, FL, 32117
Griggs Patrice D Fina 641 Willie Drive, Daytona Beach, FL, 32114
Robinson Jeffrey DSr. Agent 1628 Piccadilly Drive, Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-01 Robinson , Jeffrey D, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1628 Piccadilly Drive, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2010-02-23 703 GEORGE W ENGRAM BLVD, DAYTONA BCH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 703 GEORGE W ENGRAM BLVD, DAYTONA BCH, FL 32114 -
REINSTATEMENT 1983-12-01 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-12
AMENDED ANNUAL REPORT 2015-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State