Search icon

THE CASEMENTS GUILD FOR THE CITY OF ORMOND BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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