Entity Name: | SUNSET CIVITAN CLUB OF THE DAYTONA BEACH AREA, INC. |
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: | 03 Jun 1996 (29 years ago) |
Document Number: | N96000002997 |
FEI/EIN Number |
592660838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 So. Ridgewood Ave., SOUTH DAYTONA, FL, 32119, US |
Mail Address: | PO BOX 214343, SOUTH DAYTONA, FL, 32121-4343, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORSEY JAMES | Director | 2025 MIKE ST, SOUTH DAYTONA, FL, 32119 |
HEBERT PATTI | Director | 3011 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
HEBERT PATTI | President | 3011 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
LAVIGNA PHYLLIS | Director | 116 SNOW GOOSE CT, DAYTONA BEACH, FL, 32119 |
KOBYLANSKI DOROTHY | Director | 23 WOODLAKE DR, PORT ORANGE, FL, 32129 |
SCHOCH JOHN | Treasurer | 933 PINEAPPLE RD, SOUTH DAYTONA, FL, 32119 |
Byle Candice | President | 30 Tropic Drive, Port Orange, FL, 32127 |
SCHOCH JOHN CTREASUR | Agent | 933 PINEAPPLE RD., SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-10 | 1635 So. Ridgewood Ave., Ste #225, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 1635 So. Ridgewood Ave., Ste #225, SOUTH DAYTONA, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-07 | SCHOCH, JOHN C, TREASURER | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 933 PINEAPPLE RD., SOUTH DAYTONA, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State