Search icon

DAYTONA BEACH (FL) ASSEMBLY HALL OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH (FL) ASSEMBLY HALL OF JEHOVAH'S WITNESSES, 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: 13 Jun 1994 (31 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: N94000002986
FEI/EIN Number 593253333

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

Address: 299 N TOMOKA FARMS RD, DAYTONA BEACH, FL, 32124, US
Mail Address: 299 N TOMOKA FARMS RD, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rourke Kevin M President 299 N Tomoka Farms Rd, Daytona Beach, FL, 321241035
Cheiky Thomas K Vice President 2821 Route 22, Patterson, NY, 125632337
Cheiky Thomas K Director 2821 Route 22, Patterson, NY, 125632337
Cunningham LaShafta BSr. Secretary 2821 Route 22, Patterson, NY, 125632337
McMillin John J Treasurer 2821 Route 22, Patterson, NY, 125632337
Jedele Jody J Asst 2821 Route 22, Patterson, NY, 125632337
Rourke Kevin M Agent 299 N Tomoka Farms Road, Daytona Beach, FL, 321241035

Events

Event Type Filed Date Value Description
MERGER 2023-03-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000001390. MERGER NUMBER 300000242723
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 299 N TOMOKA FARMS RD, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2016-02-05 299 N TOMOKA FARMS RD, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2016-02-05 Rourke, Kevin M -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 299 N Tomoka Farms Road, Daytona Beach, FL 32124-1035 -
AMENDED AND RESTATEDARTICLES 2005-01-06 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State