Search icon

NATIONAL CHURCH RESIDENCES OF DAYTONA BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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