Search icon

THE ARABIC EVANGELICAL MINISTRIES OF DAYTONA BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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