Entity Name: | ST. MARY'S EPISCOPAL CHURCH OF DAYTONA BEACH, 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: | 13 Feb 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2011 (13 years ago) |
Document Number: | N30652 |
FEI/EIN Number |
590714832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 ORANGE AVE., DAYTONA BEACH, FL, 32114 |
Mail Address: | 216 ORANGE AVE., DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bloom Carole Sr. W | SRW | 3245 S. Atlantic Ave. #1007, Daytona Beach Shores, FL, 32118 |
Walker Calvin Jr. War | JRW | 16 Chinier Street, Palm Coast, FL, 32137 |
Dunn Frances | Treasurer | 935 Willow Run, Ormond Beach, FL, 32174 |
Bankowski Jackie Sr. W | Secretary | 105 McGill Circle, Daytona Beach, FL, 32124 |
Dunn Frances CTreas | Agent | 216 ORANGE AVENUE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-27 | Dunn, Frances C, Treas | - |
PENDING REINSTATEMENT | 2011-11-07 | - | - |
REINSTATEMENT | 2011-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-19 | 216 ORANGE AVENUE, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 1990-03-07 | 216 ORANGE AVE., DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-07 | 216 ORANGE AVE., DAYTONA BEACH, FL 32114 | - |
EVENT CONVERTED TO NOTES | 1989-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State