Search icon

BLUE JAY PARENT TEACHER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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