Entity Name: | ALLEN CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH OF DAYTONA BEACH, FLORIDA, INCORPORATED |
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: | 24 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2008 (17 years ago) |
Document Number: | 757725 |
FEI/EIN Number |
592138621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 GEORGE W ENGRAM BLVD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | POST OFFICE BOX 9717, DAYTONA BEACH, FL, 32120-9717, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oglesby Lynnetta V | Director | 324 N Frederick Ave, Daytona Beach, FL, 32114 |
Cuby Lester | Director | 7 Fox Hollow Drive, Ormond Beach, FL, 32174 |
CUBY LESTER J | Agent | 7 FOX HOLLOW DR., ORMOND BEACH, FL, 32174 |
Lake Edward | President | 320 N. LINCOLN ST., DAYTONA BCH, FL, 32114 |
SLATER DONNELL | Secretary | 1061 BERKSHIRE ROAD, ORMOND BCH, FL, 32117 |
DAVIS RUDEAN | Director | 386 MAGNOLIA AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 580 GEORGE W ENGRAM BLVD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 7 FOX HOLLOW DR., ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | CUBY, LESTER J | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 580 GEORGE W ENGRAM BLVD, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2008-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1987-06-18 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
NAME CHANGE AMENDMENT | 1981-07-08 | ALLEN CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH OF DAYTONA BEACH, FLORIDA, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State