Search icon

ALMOUS CLUB, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ALMOUS CLUB, INCORPORATED
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: 02 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: N01000005562
FEI/EIN Number 421626470

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 569 FOOTE COURT, DAYTONA BEACH, FL, 32114
Mail Address: P.O. Box 133, Daytona Beach, FL, 32115, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sieg Brian D Director 100 Maplewood Drive, Daytona Beach, FL, 32117
Lynch Michael F Treasurer 1056 Loomis Avenue, Daytona Beach, FL, 32114
MASTERS CHAD LPRESIDE President 111 Pierce Avenue, Daytona Beach, FL, 32114
Masters Chad EPreside Agent 111 Piece Avenue, Daytona Beach, FL, 32114
Plowden Kevin DSr. Director 1839 Wison Street, Seville, FL, 32190
Bauer Brent R Vice President 721 Garden Lane, Ormond Beach, FL, 32174
Hester Alvis L Secretary 14 Cresent Lake Way, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 111 Piece Avenue, Apt 2, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Masters, Chad Eugene, President -
CHANGE OF MAILING ADDRESS 2020-05-13 569 FOOTE COURT, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-05-09 - -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-13
AMENDED ANNUAL REPORT 2020-05-13
REINSTATEMENT 2020-01-10
Amendment 2019-05-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-11

Date of last update: 01 May 2025

Sources: Florida Department of State