Search icon

DAYTONA BEACH METRO, FLORIDA CHAPTER OF SPEBSQSA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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