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 |
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 |
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 |
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 | - | - |
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 |
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