Search icon

DAYTONA OUTREACH CENTER, INC.

Company Details

Entity Name: DAYTONA OUTREACH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2011 (13 years ago)
Document Number: N07000003575
FEI/EIN Number 208835118
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

Agent

Name Role Address
BAYER DENNIS K Agent 109 SOUTH 6TH STREET, FLAGLER BEACH, FL, 32136

Director

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

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 No data PO BOX 1925, DAYTONA BEACH, FL, 32115
G13000071640 JACOB'S WELL EXPIRED 2013-07-17 2018-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2012-02-03 612 Ridgewood Ave, Daytona Beach, FL 32117 No data
AMENDMENT 2011-10-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 109 SOUTH 6TH STREET, FLAGLER BEACH, FL 32136 No data
AMENDMENT 2008-05-14 No data No data
AMENDMENT 2007-12-03 No data No data

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 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
ANNUAL REPORT 2015-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State