Entity Name: | THE ARABIC EVANGELICAL MINISTRIES OF DAYTONA BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 1997 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Aug 2001 (24 years ago) |
Document Number: | N97000006527 |
FEI/EIN Number |
593484538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3221 S. PENINSULA DR., AT WEST MINSTER PRSBYTERIAN CHURCH, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 3000 South Peninsula Drive, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guirgis Wagid F | Director | 3000 South Peninsula Drive, Daytona Beach, FL, 32118 |
Grace Shadia M | Treasurer | 2300 North Atlantic Ave, Daytona Beach, FL, 32118 |
GUIRGIS WAGID F | Agent | 3000 S. PENINSULA DRIVE, DAYTONA BEACH, FL, 32118 |
WAHBY MOFID | Director | 2618 S PENINSULA DR, DAYTONA BEACH SHORES, FL, 32118 |
Abusaad Khaled | Deac | 3051 S Atlantic Ave, DAYTONA BEACH SHORES, FL, 32118 |
Risk Wageh | Deac | 1199 Siesta Key Cir, Port Orange, FL, 32128 |
Guirgis Wagid F | President | 3000 South Peninsula Drive, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-26 | 3221 S. PENINSULA DR., AT WEST MINSTER PRSBYTERIAN CHURCH, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-26 | GUIRGIS, WAGID F | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-02 | 3221 S. PENINSULA DR., AT WEST MINSTER PRSBYTERIAN CHURCH, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-16 | 3000 S. PENINSULA DRIVE, DAYTONA BEACH, FL 32118 | - |
NAME CHANGE AMENDMENT | 2001-08-27 | THE ARABIC EVANGELICAL MINISTRIES OF DAYTONA BEACH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-08-26 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-06-05 |
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State