Entity Name: | THE CASEMENTS GUILD FOR THE CITY OF ORMOND BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
---|---|---|
Davenport Christine | Agent | 17 LONGFELLOW CIR, ORMOND BEACH, FL, 321763129 |
Name | Role | Address |
---|---|---|
DAVENPORT CHRISTINE | President | 17 Longfellow Circle, Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
Pennington Janie | Vice President | 188 Black Hickory Way, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
NICHOLAS PATRICIA A | Treasurer | 241 GEORGETOWNE BLVD, DAYTONA BEACH, FL, 32119 |
Name | Role | Address |
---|---|---|
Hoodiman Kris | Receiver | 34 Wild Fern Lane, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Hoodiman Kris | Secretary | 34 Wild Fern Lane, Ormond Beach, FL, 32174 |
Sheppard Margie | Secretary | 17 Sycamore Circle, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Sheppard Margie | Chairman | 17 Sycamore Circle, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Lyle Jayde | Assi | 27 Forest View Way, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Davenport, Christine | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 17 LONGFELLOW CIR, ORMOND BEACH, FL 32176-3129 | No data |
REINSTATEMENT | 2012-02-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 Feb 2025
Sources: Florida Department of State