Entity Name: | THE DAYTONA BEACH PROP WALKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | N36343 |
FEI/EIN Number |
593014713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % DAVID KOLMEL, 4790 SPRUCE CREEK RD, PT ORANGE, FL, 32127, US |
Mail Address: | % DAVID KOLMEL, 4790 SPRUCE CREEK RD, PT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLMEL DAVID | President | 4790 SPRUCE CREEK RD, PT ORANGE, FL |
KOLMEL DAVID | Director | 4790 SPRUCE CREEK RD, PT ORANGE, FL |
CRISALLI CHRISTOPHER | Vice President | 2635 BELMONT AVE, NEW SMYRNA BEACH, FL |
CRISALLI CHRISTOPHER | Director | 2635 BELMONT AVE, NEW SMYRNA BEACH, FL |
MERRITT HILLARY | Secretary | 1920 PINETREE DR, EDGEWATER, FL |
MERRITT HILLARY | Director | 1920 PINETREE DR, EDGEWATER, FL |
GOLDBERG SUSAN | Treasurer | 5823 MYSTIC DR, PT ORANGE, FL |
GOLDBERG SUSAN | Director | 5823 MYSTIC DR, PT ORANGE, FL |
KOLMEL DAVID | Agent | 4790 SPRUCE CREEK RD, PT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-25 | % DAVID KOLMEL, 4790 SPRUCE CREEK RD, PT ORANGE, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 1997-03-25 | % DAVID KOLMEL, 4790 SPRUCE CREEK RD, PT ORANGE, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 1997-03-25 | KOLMEL, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-25 | 4790 SPRUCE CREEK RD, PT ORANGE, FL 32127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State