Entity Name: | THE CHRYSALIS COMMUNITY FOUNDATION, 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: | 02 May 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N00000002963 |
FEI/EIN Number |
593647420
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GORDON FRAN | President | 203 Heron Bay Circle, Lake Mary, FL, 32746 |
GORDON FRAN | Director | 203 Heron Bay Circle, Lake Mary, FL, 32746 |
MULLENS BARBARA A | Secretary | 65 Ocean Shore Drive, ORMOND BEACH, FL, 32176 |
MULLENS BARBARA A | Treasurer | 65 Ocean Shore Drive, ORMOND BEACH, FL, 32176 |
MULLENS BARBARA A | Director | 65 Ocean Shore Drive, ORMOND BEACH, FL, 32176 |
BOLERJACK DANIEL J | Agent | 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-22 | 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-22 | BOLERJACK, DANIEL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-22 | 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL 32118 | - |
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 Apr 2025
Sources: Florida Department of State