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 |
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 |
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 | - | - |
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