Search icon

DAYTONA OUTREACH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA OUTREACH CENTER, 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: 06 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2011 (14 years ago)
Document Number: N07000003575
FEI/EIN Number 208835118

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

Address: 612 Ridgewood Ave, Daytona Beach, FL, 32117, US
Mail Address: PO BOX 1925, DAYTONA BEACH, FL, 32115
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY ERNEST R Director 1421 Daytona Ave, Holly Hill, FL, 32117
Kelley Susan B Director 1421 Daytona Ave, Holly nHill, FL, 32117
Jesse Moton Director 334 Euclid, Daytona Beach, FL, 32118
BAYER DENNIS K Agent 109 SOUTH 6TH STREET, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020678 JAKOB'S WELL EXPIRED 2014-02-27 2019-12-31 - PO BOX 1925, DAYTONA BEACH, FL, 32115
G13000071640 JACOB'S WELL EXPIRED 2013-07-17 2018-12-31 - 562 N. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 612 Ridgewood Ave, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2012-02-03 612 Ridgewood Ave, Daytona Beach, FL 32117 -
AMENDMENT 2011-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 109 SOUTH 6TH STREET, FLAGLER BEACH, FL 32136 -
AMENDMENT 2008-05-14 - -
AMENDMENT 2007-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000537484 TERMINATED 1000000904205 VOLUSIA 2021-10-12 2041-10-20 $ 1,439.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000114904 TERMINATED 1000000703660 VOLUSIA 2016-01-27 2036-02-10 $ 1,071.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State