Search icon

THE FIRST PRESBYTERIAN CHURCH OF DAYTONA BEACH, FLORIDA - Florida Company Profile

Company Details

Entity Name: THE FIRST PRESBYTERIAN CHURCH OF DAYTONA BEACH, FLORIDA
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: 30 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 1993 (32 years ago)
Document Number: N51068
FEI/EIN Number 590704731

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 242 South Beach Street, DAYTONA BEACH, FL, 32114, US
Mail Address: Post Office Box 631, DAYTONA BEACH, FL, 32115, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMETTO CHARTER SERVICES, INC. Agent -
Bryan Tara K President 104 Pelican Circle, DAYTONA BEACH, FL, 32118
Norton Beth Vice President 140 Longwood Drive, ORMOND BEACH, FL, 32176
Ash Martha E Secretary 956-C S. Lakewood Terrace, Port Orange, FL, 32127
Bossert Pamela Treasurer 187 Yaupon Street, Daytona Beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000029630 BEACH STREET CHURCH - FPC DAYTONA ACTIVE 2025-02-27 2030-12-31 - POST OFFICE BOX 631, DAYTONA BEACH, FL, 32115

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 242 South Beach Street, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-03-06 242 South Beach Street, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1993-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State