Entity Name: | COMMUNITY ON DEMAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 May 2020 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Aug 2020 (4 years ago) |
Document Number: | N20000005210 |
FEI/EIN Number | 85-0698750 |
Address: | 2662 LPGA Blvd, Daytona Beach, FL, 32124, US |
Mail Address: | 2662 LPGA Blvd, Daytona Beach, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brambier Lyle | Agent | 333 Aquamarine Way, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
Griffith Daniel | President | 3290 Pinks Place, Las Vegas, NV, 89102 |
Name | Role | Address |
---|---|---|
Brambier Lyle | Treasurer | 333 Aquamarine Way, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
JACOBS AMANDA | Vice President | 3817 S. Nova Road, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
Alfaro Megan | Secretary | 3817 Nova Raod, Port Orange, FL, 33127 |
Name | Role | Address |
---|---|---|
Petersen Kellie | Director | 3817 Nova Raod, Port Orange, FL, 33127 |
McQuade Scott | Director | 3817 Nova Raod, Port Orange, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-23 | 2662 LPGA Blvd, #826, Daytona Beach, FL 32124 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-23 | 2662 LPGA Blvd, #826, Daytona Beach, FL 32124 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-16 | Brambier, Lyle | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 333 Aquamarine Way, Daytona Beach, FL 32124 | No data |
AMENDMENT | 2020-08-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-17 |
Amendment | 2020-08-11 |
Domestic Non-Profit | 2020-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State