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

Entity Name: | NATIONAL CHURCH RESIDENCES OF DAYTONA BEACH, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 10 Jun 1983 (42 years ago) |
Date of dissolution: | 08 Jan 2025 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2025 (7 months ago) |
Document Number: | 768880 |
FEI/EIN Number | 31-1070765 |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State