Search icon

THE SAINT JOHN MISSIONARY BAPTIST CHURCH, OF ORMOND BEACH, FLORIDA, INCORPORATED

Company Details

Entity Name: THE SAINT JOHN MISSIONARY BAPTIST CHURCH, OF ORMOND BEACH, FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Jan 2001 (24 years ago)
Date of dissolution: 03 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: N01000000489
FEI/EIN Number 59-3697351
Address: 1232 8TH STREET, DAYTONA BEACH, FL 32117
Mail Address: 104 Water Turkey Ct., Daytona Beach, FL 32119
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Azama-Edwards, Gwendolyn J Agent 104 Water Turkey Court, Daytona Beach, FL 32119

President

Name Role Address
EDWARDS, LARRY TYRAN President 104 Water Turkey Court, Daytona Beach, FL 32119

Director

Name Role Address
Emanuel, Eleanor Director 40 Rocking Horse Drive, Palm Coast, FL 32164
HARRIS CHARLES INC Director No data

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-09 Azama-Edwards, Gwendolyn J No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-09 104 Water Turkey Court, Daytona Beach, FL 32119 No data
CHANGE OF MAILING ADDRESS 2016-04-18 1232 8TH STREET, DAYTONA BEACH, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 1232 8TH STREET, DAYTONA BEACH, FL 32117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000266804 LAPSED 05-30314-CICI VOLUSIA CIRCUIT COURT 2005-11-07 2011-11-21 $22,500.00 RICHARD PROSPECT, P.A., 2570 W. INTERNATIONAL SPEEDWAY BLVD., SUITE 230, DAYTONA BEACH, FL 32114
J02000045801 LAPSED 2000-11308-CODL VOLUSIA COUNTY 2001-11-19 2007-02-13 $3,783.79 GE CAPITAL/VENDOR FINANCIAL SERVICES FKA MELLON FIRST U, 3000 LAKESIDE DR 200N, BANNOCKBURN IL 60015-1230

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-03
AMENDED ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State