Entity Name: | DAYTONA KOREAN BAPTIST CHURCH, 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 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2017 (8 years ago) |
Document Number: | N48422 |
FEI/EIN Number |
593121823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 406 SILVER BEACH AVE., DAYTONA BEACH, FL, 32118, US |
Mail Address: | 406 SILVER BEACH AVE., DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONG CHONG A | Treasurer | 454 NASH LN, PORT ORANGE, FL, 32127 |
LEE HAESUNG | President | 2225 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119 |
Jung Nancy C | Asst | 133 Golden Eye Dr, ORMOND BEACH, FL, 32119 |
Jung Nancy C | Secretary | 133 Golden Eye Dr, Daytona Beach, FL, 32119 |
Jung Nancy C | Agent | 133 Golden Eye Dr, DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 133 Golden Eye Dr, Unit C, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | Jung, Nancy C | - |
REINSTATEMENT | 2017-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-10-28 | 406 SILVER BEACH AVE., DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2002-10-28 | 406 SILVER BEACH AVE., DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2002-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-07-31 |
AMENDED ANNUAL REPORT | 2023-07-03 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-20 |
AMENDED ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State