Search icon

DAYTONA DREAM CENTER, INC.

Company Details

Entity Name: DAYTONA DREAM CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2013 (12 years ago)
Document Number: N13000005361
FEI/EIN Number 46-2986208
Address: 1687 W. GRANADA BLVD, ORMOND BEACH, FL, 32174
Mail Address: 1687 W. GRANADA BLVD, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Bunn Anderson Agent 1687 W Granada Blvd, Ormond Beach, FL, 32174

President

Name Role Address
RALEY, JR. JAMES D President 1687 W. GRANADA BLVD, ORMOND BEACH, FL, 32174

Director

Name Role Address
RALEY, JR. JAMES D Director 1687 W. GRANADA BLVD, ORMOND BEACH, FL, 32174
Bunn Anderson Director 1687 W Granada Blvd, Ormond Beach, FL, 32174
WOODS JENNIFER Director 1687 W. GRANADA BLVD, ORMOND BEACH, FL, 32174

Treasurer

Name Role Address
Bunn Anderson Treasurer 1687 W Granada Blvd, Ormond Beach, FL, 32174

Secretary

Name Role Address
WOODS JENNIFER Secretary 1687 W. GRANADA BLVD, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082223 DAYTONA EXCELLERATE EXPIRED 2019-08-02 2024-12-31 No data 1687 W GRANADA BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Bunn, Anderson No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1687 W Granada Blvd, Ormond Beach, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
Reg. Agent Change 2016-05-27
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State