Entity Name: | THE CASEMENTS GUILD FOR THE CITY OF ORMOND BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2012 (13 years ago) |
Document Number: | N00000004239 |
FEI/EIN Number |
593658422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 RIVERSIDE DR., ORMOND BCH, FL, 32176, US |
Mail Address: | 25 RIVERSIDE DR., ORMOND BCH, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyle Jayde | President | 27 Forest View Way, Ormond Beach, FL, 32176 |
Davenport Christine | Chief Financial Officer | 17 Longfellow Circle, Ormond Beach, FL, 32176 |
Rhees Barbara | Treasurer | 1 John Anderson Drive #208, Ormond Beach, FL, 32174 |
Jacobsen Rosanna | Receiver | 925 N. Halifax Ave #402, Daytona Beach, FL, 32118 |
Jacobsen Rosanna | Secretary | 925 N. Halifax Ave #402, Daytona Beach, FL, 32118 |
McMurray-Schwarz Paula | Secretary | 2900 N. Atlantic Ave. #304, Daytona Beach, FL, 32118 |
McMurray-Schwarz Paula | Chairman | 2900 N. Atlantic Ave. #304, Daytona Beach, FL, 32118 |
Kesge Joyce | Vice President | 62 Carolwood Circle, O, FL, 32174 |
Lyle Jayde | Agent | 27 Forest View Way, ORMOND BCH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Davenport, Christine | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 17 LONGFELLOW CIR, ORMOND BEACH, FL 32176-3129 | - |
REINSTATEMENT | 2012-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State