Entity Name: | ALMOUS CLUB, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Masters Chad EPreside | Agent | 111 Piece Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Plowden Kevin DSr. | Director | 1839 Wison Street, Seville, FL, 32190 |
Sieg Brian D | Director | 100 Maplewood Drive, Daytona Beach, FL, 32117 |
Name | Role | Address |
---|---|---|
Bauer Brent R | Vice President | 721 Garden Lane, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Lynch Michael F | Treasurer | 1056 Loomis Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
MASTERS CHAD LPRESIDE | President | 111 Pierce Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Hester Alvis L | Secretary | 14 Cresent Lake Way, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 111 Piece Avenue, Apt 2, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Masters, Chad Eugene, President | No data |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 569 FOOTE COURT, DAYTONA BEACH, FL 32114 | No data |
REINSTATEMENT | 2020-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2019-05-09 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REINSTATEMENT | 2003-11-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
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 Feb 2025
Sources: Florida Department of State