Entity Name: | E.A.A. 635, OF DELAND, FLORIDA, 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: | 05 Jun 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2001 (23 years ago) |
Document Number: | 747513 |
FEI/EIN Number |
592589636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1579 Old NDB Rd, DELAND, FL, 32724, US |
Mail Address: | 1579 Old NDB Road, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robinson Thomas | Director | 1171 First Street, Orange City, FL, 32763 |
Breidinger Pat | Director | 230 Pine Bluff Ave, Deland, FL, 32724 |
Eastlake Chuck | Vice President | 6808 Rutters Rd, Port Orange, FL, 32127 |
Fitzsimmons Jonathan | Secretary | 2000 Marsh Rd, DeLand, FL, 32724 |
Galzerano Brandy Treasur | Agent | 2177 North Normandy Boulevard, Deltona, FL, 32725 |
Dawson Gregory | President | 4 Bass Lake Drive, Debary, FL, 32713 |
Galzerano Brandy | Treasurer | 2177 North Normandy Boulevard, Deltona, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Galzerano , Brandy , Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 2177 North Normandy Boulevard, Deltona, FL 32725 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 1579 Old NDB Rd, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 1579 Old NDB Rd, DELAND, FL 32724 | - |
AMENDMENT | 2001-10-29 | - | - |
AMENDMENT | 1989-02-14 | - | - |
AMENDMENT | 1987-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State