Entity Name: | BLUE JAY PARENT TEACHER ASSOCIATION, 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: | 24 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | N17000008814 |
FEI/EIN Number |
81-4994676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 S. Chandler Avenue, DeLand, FL, 32724, US |
Mail Address: | 3296 N federal highway, Unit 39164, Ft lauderdale, FL, 33339, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDT MITCHELL | President | 3296 N Federal Highway, SOUTH DATONA, FL, 32118 |
BRANDT MITCHELL | Director | 3296 N Federal Highway, SOUTH DATONA, FL, 32118 |
BRANDT MITCHELL | Treasurer | 3296 N Federal Highway, SOUTH DATONA, FL, 32118 |
Garcia Ralph | Chairman | 107 S. Chandler AVenue, DeLand, FL, 32724 |
Eddy Lisa | Prin | 107 S CHANDLER AVE, DELAND, FL, 32724 |
Sanders Kimberly | Prin | 630 Wild Olive Avenue, Daytona Beach, FL, 32118 |
BRANDT MITCHELL | Agent | 3296 N Federal Highway, Ft lauderdale, FL, 33339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-13 | 107 S. Chandler Avenue, DeLand, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-13 | Kohn, Dovi | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 180 Phillips Hill Road, Suite # 1A, New City, FL 10956 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 107 S. Chandler Avenue, DeLand, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 107 S. Chandler Avenue, DeLand, FL 32724 | - |
REINSTATEMENT | 2021-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 3296 N Federal Highway, Unit 39164, Ft lauderdale, FL 33339 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | BRANDT, MITCHELL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-04-28 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-04 |
Domestic Non-Profit | 2017-08-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State