Entity Name: | DAYTONA XTREME BOOSTERS CLUB CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N10000004453 |
FEI/EIN Number | 453594967 |
Address: | 1725 S. Nova Road, Suite N6-9, SOUTH DAYTONA, FL, 32119, US |
Mail Address: | 1725 S. Nova Road, Suite N6-9, SOUTH DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENNEY PATRICIA D | Agent | 6015 ANNO AVENUE, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
MCKENNEY PATRICIA D | President | 1725 S. Nova Road, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 1725 S. Nova Road, Suite N6-9, SOUTH DAYTONA, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 1725 S. Nova Road, Suite N6-9, SOUTH DAYTONA, FL 32119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-10 | 6015 ANNO AVENUE, ORLANDO, FL 32809 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-03-10 |
Off/Dir Resignation | 2011-11-09 |
ANNUAL REPORT | 2011-03-05 |
Domestic Non-Profit | 2010-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State