Entity Name: | SAMA OF DAYTONA, 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: | 27 Sep 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (2 years ago) |
Document Number: | N18000010426 |
FEI/EIN Number |
83-2043852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 BYRON AVENUE, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 612 BYRON AVENUE, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIDE JOHNNY | President | 550 BETHUNE BLVD, DAYTONA BEACH, FL, 32114 |
CAIN FRED | Vice President | 522 BETHUNE BLVD, DAYTONA BEACH, FL, 32114 |
Davis Deborah Ysec | Secretary | 1920 S Palmetto Ave, South Daytona, FL, 32119 |
HYMES TURNER | Treasurer | 612 BYRON AVENUE, DAYTIONA BEACH, FL, 32114 |
PONDER JOHNNIE | Director | 885 MALEY STREET, DAYTONA BEACH, FL, 32114 |
Turner Cederick Sr. | Director | 2010 Oriole Lane, South Daytona, FL, 32119 |
HYMES TURNER | Agent | 612 BYRON AVENUE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-11 | HYMES, TURNER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-08 |
Domestic Non-Profit | 2018-09-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State