Entity Name: | DAYTONA BEACH METRO, FLORIDA CHAPTER OF SPEBSQSA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 2001 (23 years ago) |
Date of dissolution: | 07 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2020 (5 years ago) |
Document Number: | N01000008822 |
FEI/EIN Number |
596166707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 CYPRESS RIDGE TRAIL, PORT ORANGE, FL, 32128, US |
Mail Address: | 2901 CYPRESS RIDGE TRAIL, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUMP ROBERT | Manager | 170 FOX FIRE CIRCLE, DAYTONA BEACH, FL, 32114 |
Fortune Anthony M | Mr | 2901 CYPRESS RIDGE TRAIL, PORT ORANGE, FL, 32128 |
Butler Gordon | Secretary | 4141 Ottowa Lane, Ormond Beach, FL, 32174 |
FORTUNE ANTHONY M | Agent | 2901 CYPRESS RIDGE TRAIL, PORT ORANGE, FL, 32128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000004380 | THE SURFSIDE CHORUS | ACTIVE | 2010-01-11 | 2025-12-31 | - | 2901 CYPRESS RIDGE TRAIL, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-01 | 2901 CYPRESS RIDGE TRAIL, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2012-02-01 | 2901 CYPRESS RIDGE TRAIL, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-01 | 2901 CYPRESS RIDGE TRAIL, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-10 | FORTUNE, ANTHONY M | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-02-07 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State