Search icon

NEW SMYRNA BEACH BAND PARENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW SMYRNA BEACH BAND PARENTS ASSOCIATION, INC.
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: 25 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2015 (10 years ago)
Document Number: N03000007272
FEI/EIN Number 593041343

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

Address: 1015 TENTH STREET, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: P.O. BOX 1678, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shafer Sara Director P.O. BOX 1678, NEW SMYRNA BEACH, FL, 32170
Young Danielle Director P.O. BOX 1678, NEW SMYRNA BEACH, FL, 32170
Delosh Erin Treasurer P.O. BOX 1678, NEW SMYRNA BEACH, FL, 32170
Young Danielle Agent 3115 Travelers Palm DR, Edgewater, FL, 32141
Kline Jodeen Secretary P.O. BOX 1678, NEW SMYRNA BEACH, FL, 32170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Young, Danielle -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3115 Travelers Palm DR, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2017-04-26 1015 TENTH STREET, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2015-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-17 1015 TENTH STREET, NEW SMYRNA BEACH, FL 32168 -
CANCEL ADM DISS/REV 2007-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000741016 TERMINATED 1000000631044 VOLUSIA 2014-05-27 2034-06-17 $ 1,336.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-07-19
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State