Search icon

ALLEN COMMUNITY DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN COMMUNITY DEVELOPMENT, 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 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N96000004252
FEI/EIN Number 593434587

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

Address: 732 ORANGE AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: P O BOX 9717, DAYTONA BEACH, FL, 32120-9717, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER DONNELL Vice President 1061 BERKSHIRE ROAD, DAYTONA BEACH, FL, 32117
MUGALA NATHAN M President 320 N. LINCOLN STREET, DAYTONA BEACH, FL, 32114
MCKAY-VAUGHAN SHIELA K Manager 510 SOUTH PENINSULA DR, DAYTONA BEACH, FL, 32114
SHAW PATRICIA Manager 342 N CHARLES ST, DAYTONA BEACH, FL, 32114
DAVIS RUDEAN Secretary 868 MAGNOLIA AVE., DAYTONA BEACH, FL, 32114
HAYES JORETHA Manager 801 S KOTTLE CIRCLE, DAYTONA BEACH, FL, 32114
CUBY LESTER J Agent 7 FOX HOLLOW DR., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-12-15 - -
AMENDMENT AND NAME CHANGE 2009-04-13 ALLEN COMMUNITY DEVELOPMENT, INC. -
REINSTATEMENT 2008-01-04 - -
CHANGE OF MAILING ADDRESS 2008-01-04 732 ORANGE AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2008-01-04 CUBY, LESTER J -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 7 FOX HOLLOW DR., ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1999-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 732 ORANGE AVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-11-30
AMENDED ANNUAL REPORT 2015-11-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State