Entity Name: | DAYTONA BEACH AUTO MALL ASSOCIATION, 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: | 18 Oct 2000 (25 years ago) |
Document Number: | N00000006921 |
FEI/EIN Number |
300026688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 S. FLAGLER DR., SUITE 1400, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 505 S. FLAGLER DR., SUITE 1400, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEOMANS GARY | President | 542 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176 |
OYTSER ALINA | Secretary | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401 |
TERRY STEPHEN | ASSI | 505 S. FLAGLER DR., STE. 1400, WEST PALM BEACH, FL, 33401 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038294 | DAYTONA AUTO MALL | ACTIVE | 2014-04-17 | 2029-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G14000038297 | DAYTONA BEACH AUTO MALL | ACTIVE | 2014-04-17 | 2029-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 505 S. FLAGLER DR., SUITE 1400, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 505 S. FLAGLER DR., SUITE 1400, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-28 |
AMENDED ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State