Search icon

ABIGAIL BARTHOLOMEW CHAPTER, DAUGHTERS OF THE AMERICAN REVOLUTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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