Entity Name: | ABIGAIL BARTHOLOMEW CHAPTER, DAUGHTERS OF THE AMERICAN REVOLUTION, 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: | 06 Dec 1996 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N96000006231 |
FEI/EIN Number |
596153545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Abigail Bartholomew Chapter, Daughters of, P.O. Box 205, Daytona Beach, FL, 32115, US |
Mail Address: | Abigail Bartholomew Chapter, Daughters of, P.O. Box 205, Daytona Beach, FL, 32115, US |
ZIP code: | 32115 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clader Victoria MDr. | Rege | 121 Imperial Hgts. Drive, Ormond Beach, FL, 32176 |
Rumnock Louise A | Vice President | 1513 Rusty Circle, Port Orange, FL, 32129 |
Caldwell Sara | Treasurer | P.O. Box 205, Daytona Beach, FL, 32115 |
Caldwell Sara | Agent | Sara Caldwell, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-20 | Abigail Bartholomew Chapter, Daughters of the American Revolution, P.O. Box 205, Daytona Beach, FL 32115 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | Caldwell, Sara | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-20 | Sara Caldwell, 112 Orange Ave., 200, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2017-02-20 | Abigail Bartholomew Chapter, Daughters of the American Revolution, P.O. Box 205, Daytona Beach, FL 32115 | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-04-11 |
REINSTATEMENT | 2009-12-01 |
ANNUAL REPORT | 2008-06-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State