Search icon

MIDTOWN ECOVILLAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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