Search icon

SECOND AVENUE MERCHANTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SECOND AVENUE MERCHANTS ASSOCIATION, 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: 09 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: N36078
FEI/EIN Number 592996433

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

Key Officers & Management

Name Role Address
PRIDE JOHNNY President 550 BETHUNE BLVD., DAYTONA BEACH, FL, 32114
Davis Deborah Y Secretary 1920 S Palmetto Ave, South Daytona, FL, 32119
HYMES TURNER Treasurer 612 BYRON AVE, DAYTONA BEACH, FL, 32114
PONDER JOHNNIE Director 885 MALEY ST, DAYTONA BEACH, FL, 32114
HYMES TURNER Agent 612 BYRON AVENUE, DAYTONA BEACH, FL, 32114
CAIN FRED Vice President 1324 GINSBERG DR., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 HYMES, TURNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-07-19 612 BYRON AVENUE, DAYTONA BEACH, FL 32114 -
AMENDMENT 2010-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-19 612 BYRON AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-19 612 BYRON AVENUE, DAYTONA BEACH, FL 32114 -
AMENDMENT 2010-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State