Entity Name: | MOVE DAYTONA MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Feb 2021 (4 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Jul 2021 (4 years ago) |
Document Number: | N21000001811 |
FEI/EIN Number | 86-3710658 |
Address: | 3000 Opportunity Court, South Daytona, FL, 32119, US |
Mail Address: | 111 CLAIRE TERRACE, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARCOL KELLY | Agent | 111 CLAIRE TERRACE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
BARCOL KELLY | President | 111 CLAIRE TERRACE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
Clark Susan | Secretary | 6226 Cranberry Dr, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
Stafford Justin | Treasurer | 3830 Sunset Cove Dr, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-06 | 3000 Opportunity Court, South Daytona, FL 32119 | No data |
AMENDMENT AND NAME CHANGE | 2021-07-01 | MOVE DAYTONA MINISTRIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
Amendment and Name Change | 2021-07-01 |
Domestic Non-Profit | 2021-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State