Search icon

RESIDENT INITIATIVE COUNCIL OF MALEY APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RESIDENT INITIATIVE COUNCIL OF MALEY APARTMENTS, 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 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N97000000276
FEI/EIN Number 593439227

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

Address: 600 S. BEACH ST, DAYTONA BEACH, FL, 32114
Mail Address: C/O RAYMOND A. PHELAN, CPA, 623 N. GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hudson Stacy Preside President 600 S BEACH ST 10M, DAYTONA BEACH, FL, 32114
Duggan David Vice Pr Vice President 600 S. BEACH STREET 5J, DAYTONA BEACH, FL, 32114
Johnson Barbara Preside Treasurer 600 S BEACH ST 2H, DAYTONA BEACH, FL, 32114
Day Sandra E Parl 600 South Beach Street, Daytona Beach, FL, 32114
Scholl Linda Agent 600 S BEACH ST APT 10M, DAYTONA BEACH, FL, 32114
Lyons Sharon Secretary 600 S BEACH ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 600 S BEACH ST APT 10M, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Scholl , Linda -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 600 S. BEACH ST, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1997-12-03 600 S. BEACH ST, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-06
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State