Search icon

ALLEN CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH OF DAYTONA BEACH, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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