Entity Name: | SOUTH FLORIDA BLACK DIVERS CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N17000000670 |
FEI/EIN Number | 81-5437556 |
Address: | 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115, US |
Mail Address: | PO Box 1873, Daytona Beach, FL, 32114, US |
ZIP code: | 32115 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
623 MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
POWELL RICHARD | President | 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115 |
Name | Role | Address |
---|---|---|
POWELL RICHARD | Director | 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115 |
FELTON MILTON | Director | 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115 |
CHERRY CHARLES WII | Director | 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115 |
Name | Role | Address |
---|---|---|
CHERRY CHARLES WII | Secretary | 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115 |
Name | Role | Address |
---|---|---|
FELTON MILTON | Vice President | 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL 32115 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | 623 MANAGEMENT, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL 32115 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL 32115 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Domestic Non-Profit | 2017-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State