Search icon

PORT ORANGE FAMILY DAYS COMMUNITY TRUST, INC.

Company Details

Entity Name: PORT ORANGE FAMILY DAYS COMMUNITY TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Feb 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: N98000000701
FEI/EIN Number 59-3533607
Address: 1999 CITY CENTER CIRCLE, PORT ORANGE, FL 32129
Mail Address: POST OFFICE BOX 290610, PORT ORANGE, FL 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Marano, Jennifer Agent 1999 City Center Circle, Port Orange, FL 32129

Treasurer

Name Role Address
Fedea, Terry Treasurer 6369 Hanfield dr, PORT ORANGE, FL 32128

Vice President

Name Role Address
Parker, Kenneth Vice President 928 Sandlewood Dr, Port Orange, FL 32127
Downey, Marcy Vice President 6685 Merryvale Lane, Port Orange, FL, USA, 6685 Merryvale Lane Port Orange, FL 32129

President

Name Role Address
Hall, Amy President 2010 Country Farms Rd, PORT ORANGE, FL 32128

Secretary

Name Role Address
LeBeau, Dawn Secretary 6285 S Williamson Blvd Apt 1021, Port Orange, FL 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089864 EAST VOLUSIA IMPACT ACTIVE 2023-08-01 2028-12-31 No data PO BOX 290610, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Marano, Jennifer No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1999 City Center Circle, Port Orange, FL 32129 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 1999 CITY CENTER CIRCLE, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2011-01-10 1999 CITY CENTER CIRCLE, PORT ORANGE, FL 32129 No data
NAME CHANGE AMENDMENT 2005-12-19 PORT ORANGE FAMILY DAYS COMMUNITY TRUST, INC. No data
REINSTATEMENT 2000-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State