Search icon

THE CHRYSALIS COMMUNITY FOUNDATION, INC.

Company Details

Entity Name: THE CHRYSALIS COMMUNITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N00000002963
FEI/EIN Number 593647420
Address: 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 65 Ocean Shore Drive, % BARBARA MULLENS, ORMOND BEACH, FL, 32176, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BOLERJACK DANIEL J Agent 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL, 32118

President

Name Role Address
GORDON FRAN President 203 Heron Bay Circle, Lake Mary, FL, 32746

Director

Name Role Address
GORDON FRAN Director 203 Heron Bay Circle, Lake Mary, FL, 32746
MULLENS BARBARA A Director 65 Ocean Shore Drive, ORMOND BEACH, FL, 32176

Secretary

Name Role Address
MULLENS BARBARA A Secretary 65 Ocean Shore Drive, ORMOND BEACH, FL, 32176

Treasurer

Name Role Address
MULLENS BARBARA A Treasurer 65 Ocean Shore Drive, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-20 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-22 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2002-02-22 BOLERJACK, DANIEL J No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-22 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State