Search icon

DAYTONA INTERNATIONAL CHRISTIAN CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA INTERNATIONAL CHRISTIAN CENTRE, 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: 17 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: N06000004208
FEI/EIN Number 204726113

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

Address: 777 W Felicita Ave, Escondido, CA, 92025, US
Mail Address: 777 W Felicita Ave., Escondido, CA, 92025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON STARLA B Secretary 777 W Felicita Ave, Esondido, CA, 92025
BARNARD SONDRA President 18 Gale Lane, Ormond Beach, FL, 32174
GARGUS JESSIE Othe 8286 McDaniel Dr., NORTH FT MYERS,, FL, 33917
SHAPIRO DOROTHY Othe 9339 VARODELL DR, DAVISON, MI, 48423
Hall Annetta V Othe 5148 Tokay Dr, Flint, MI, 48507
Barnard Steven B Vice President 3610 Mary Lane, Escondido, CA, 92025
BARNARD Sondra Agent 8286 McDaniel Dr., NORTH FT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111080 THE HORIZON CHURCH EXPIRED 2014-11-04 2024-12-31 - P O BOX 9655, DAYTONA BEACH, FL, 32120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 8286 McDaniel Dr., NORTH FT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 777 W Felicita Ave, Escondido, CA 92025 -
CHANGE OF MAILING ADDRESS 2024-07-02 777 W Felicita Ave, Escondido, CA 92025 -
REGISTERED AGENT NAME CHANGED 2023-02-18 BARNARD, Sondra -
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-07-02
AMENDED ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2023-02-18
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State