Entity Name: | MIDTOWN ECOVILLAGE, 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: | 07 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2020 (5 years ago) |
Document Number: | N11000009529 |
FEI/EIN Number |
453601610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 N. BEACH ST., DAYTONA BEACH, FL, 32114 |
Mail Address: | 116 N. BEACH ST., DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Omar X | President | 110 N. Beach St, Daytona Beach, FL, 32114 |
Holder-Brown Camille A | Director | 110 N. Beach St, Daytona Beach, FL, 32114 |
Bland Natasha | Asst | 141 Campanello Ct., Daytona Beach, FL, 32117 |
KALE CAFE LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000080625 | KALE CAFE | EXPIRED | 2013-08-13 | 2018-12-31 | - | 868 GEORGE W ENGAM BLVD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 110 N. BEACH ST., #1, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | Kale Cafe | - |
REINSTATEMENT | 2020-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 116 N. BEACH ST., DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-01 | 116 N. BEACH ST., DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2013-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-06-10 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-04 |
REINSTATEMENT | 2013-10-01 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State