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 |
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 |
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 | - |
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