Entity Name: | BEACON BAPTIST CHURCH OF PORT ORANGE, 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: | 05 May 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N94000002368 |
FEI/EIN Number |
593245064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 Springwood Dr, DAYTONA BEACH, FL, 32119, US |
Mail Address: | 112 Springwood Dr, DAYTONA BEACH, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASH ALBERT | Elde | 1601 BIG TREE RD #1204, DAYTONA BEACH, FL, 32119 |
WEBSTER DANNIE | Past | 112 Springwood Drive, DAYTONA BEACH, FL, 32119 |
Martinson Paul | Deac | 252 Gala Circle, DAYTONA BEACH, FL, 32124 |
WEBSTER DANNIE | Agent | 112 Springwood Ct, DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 112 Springwood Dr, DAYTONA BEACH, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 112 Springwood Dr, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 112 Springwood Ct, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-24 | WEBSTER, DANNIE | - |
CANCEL ADM DISS/REV | 2008-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State