Search icon

COMMUNITY ON DEMAND, INC.

Company Details

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

Agent

Name Role Address
Brambier Lyle Agent 333 Aquamarine Way, Daytona Beach, FL, 32124

President

Name Role Address
Griffith Daniel President 3290 Pinks Place, Las Vegas, NV, 89102

Treasurer

Name Role Address
Brambier Lyle Treasurer 333 Aquamarine Way, Daytona Beach, FL, 32124

Vice President

Name Role Address
JACOBS AMANDA Vice President 3817 S. Nova Road, PORT ORANGE, FL, 32127

Secretary

Name Role Address
Alfaro Megan Secretary 3817 Nova Raod, Port Orange, FL, 33127

Director

Name Role Address
Petersen Kellie Director 3817 Nova Raod, Port Orange, FL, 33127
McQuade Scott Director 3817 Nova Raod, Port Orange, FL, 33127

Events

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

Documents

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