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 |
Name | Role | Address |
---|---|---|
Azama-Edwards, Gwendolyn J | Agent | 104 Water Turkey Court, Daytona Beach, FL 32119 |
Name | Role | Address |
---|---|---|
EDWARDS, LARRY TYRAN | President | 104 Water Turkey Court, Daytona Beach, FL 32119 |
Name | Role | Address |
---|---|---|
Emanuel, Eleanor | Director | 40 Rocking Horse Drive, Palm Coast, FL 32164 |
HARRIS CHARLES INC | Director | No data |
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 |
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 |
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