Entity Name: | DELTONA ARTS & HISTORICAL CENTER, 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: | 09 Jun 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N99000003598 |
FEI/EIN Number |
593574875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1588 Clearfield Street, DELTONA, FL, 32725, US |
Mail Address: | P.O. Box 6472, DELTONA, FL, 32728, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCUS LLOYD | Agent | 1588 CLEARFIELD ST, DELTONA, FL, 32725 |
MARCUS LLOYD | President | 1588 CLEARFIELD ST, DELTONA, FL, 32725 |
STACKPOLE JENNIFER | Director | 4601 MEADOWLAND DR, MT DORA, FL, 32757 |
STEINIS KATHY | Director | 2040 WIGGLEY FARMS RD., DELTONA, FL, 32725 |
PAULA SWEIGART | Treasurer | 2861 CANAL ROAD, DELTONA, FL, 32738 |
Balch Doug | Vice President | 5167 VINELAND ROAD, ORLANDO, FL, 32811 |
STEPHANIE BONDINELL | Director | 1810 COOPER DR, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 1588 Clearfield Street, DELTONA, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 1588 Clearfield Street, DELTONA, FL 32725 | - |
REINSTATEMENT | 2014-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-12 | 1588 CLEARFIELD ST, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-10 | MARCUS, LLOYD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-08-29 |
REINSTATEMENT | 2012-06-15 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-08-21 |
ANNUAL REPORT | 2005-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State