Entity Name: | HOPE LUTHERAN CHURCH OF DAYTONA BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 17 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N00000004798 |
FEI/EIN Number | 593396833 |
Address: | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114, US |
Mail Address: | P.O. Box 11316, DAYTONA BEACH, FL, 32120, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacobson Dennis C | Agent | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
Coleman Judith | Secretary | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
Jacobson Dennis C | Treasurer | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
Wicklander Tad | President | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
Opfer Tom | Vice President | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
Riley Candy | Director | 594 North Williamson Blvd., Daytona Beach, FL, 32114 |
Gillespie Zetta | Director | 594 North Williamson Blvd, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-28 | Jacobson, Dennis C | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | 594 NORTH WILLIAMSON BLVD., DAYTONA BEACH, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-21 |
AMENDED ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State