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 |
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 |
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 |
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 | - | - |
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