Search icon

DAYTONA BEACH CHRISTIAN FELLOWSHIP INC.

Company Details

Entity Name: DAYTONA BEACH CHRISTIAN FELLOWSHIP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Apr 2013 (12 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: N13000003152
FEI/EIN Number 80-0905541
Address: 1300 Herbert St, Port Orange, FL, 32129, US
Mail Address: PO Box 291902, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
GRIFFIN NICHOLAS D President 3109 S. Ridgewood Ave, South Daytona, FL, 32119

Past

Name Role Address
Burnside Jason Past 1300 Herbert St, Port Orange, FL, 32129
Sehon Mike D Past PO Box 291902, Port Orange, FL, 32129

Vice President

Name Role Address
Johnson Ron Vice President 3109 S. Ridgewood Ave, South Daytona, FL, 32119

Deac

Name Role Address
Deputy Chris Deac Po Box 291902, Port Orange, FL, 32129
Miller Chris Deac PO Box 291902, Port Orange, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025217 WINSHAPE PORT ORANGE EXPIRED 2019-02-21 2024-12-31 No data PO BOX 291902, PORT ORANGE, FL, 32129
G16000112858 ONE CHURCH PORT ORANGE EXPIRED 2016-10-17 2021-12-31 No data PO BOX 342, DAYTONA BEACH, FL, 32119
G13000045865 FULL CONTACT MINISTRIES EXPIRED 2013-05-13 2018-12-31 No data 3109 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2023-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 1300 Herbert St, Port Orange, FL 32129 No data
CHANGE OF MAILING ADDRESS 2018-04-11 1300 Herbert St, Port Orange, FL 32129 No data
AMENDMENT 2013-05-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
Amendment 2013-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State