Entity Name: | NATIONAL CHURCH RESIDENCES OF DAYTONA BEACH, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jun 1983 (42 years ago) |
Date of dissolution: | 08 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2025 (3 months ago) |
Document Number: | 768880 |
FEI/EIN Number |
31-1070765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2245 North Bank Drive, Columbus, OH, 43220, US |
Mail Address: | 2245 North Bank Drive, Columbus, OH, 43220, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Eric | Vice President | 2245 North Bank Drive, Columbus, OH, 43220 |
Maloney Robert | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
Comfort Greg | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
deFour Sean | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
Kasberg Joseph | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
Bellman Larry | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000088483 | HIGHLANDS MANOR | EXPIRED | 2013-09-06 | 2018-12-31 | - | 2335 N BANK DR, COLUMBUS, OH, 43220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-08 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2245 North Bank Drive, Columbus, OH 43220 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2245 North Bank Drive, Columbus, OH 43220 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-16 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2000-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
RESTATED ARTICLES | 1994-07-06 | - | - |
AMENDMENT | 1987-05-26 | - | - |
AMENDMENT | 1984-04-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-08 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-07-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State