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 |
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 |
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 | - | - |
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