Entity Name: | DAYBREAK ASSEMBLY, 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: | 28 Dec 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Feb 2004 (21 years ago) |
Document Number: | N99000007616 |
FEI/EIN Number |
65-0969435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7439 NW 57TH STREET, TAMARAC, FL, 33319, UN |
Mail Address: | 10224 NW 7TH STREET, CORAL SPRINGS, FL, 33071, UN |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER ALAN | President | 10224 NW 7TH STREET, CORAL SPRINGS, FL, 33071 |
ALEXANDER ALAN | Director | 10224 NW 7TH STREET, CORAL SPRINGS, FL, 33071 |
ALEXANDER MICHELLE | Director | 10224 NW 7TH STREET, CORAL SPRINGS, FL, 33071 |
ALEXANDER MICHELLE | Vice President | 10224 NW 7TH STREET, CORAL SPRINGS, FL, 33071 |
MATTHEWS JANNETT | Treasurer | 3593 Wiles Road, Apt. 202, Coconut Creek, FL, 33073 |
MATTHEWS JANNETT | Secretary | 3593 Wiles Road, Apt. 202, Coconut Creek, FL, 33073 |
MATTHEWS JANNETT | Director | 3593 Wiles Road, Apt. 202, Coconut Creek, FL, 33073 |
Greer Dwight | Director | 581 NW 65th Avenue, Plantation, FL, 33317 |
Kydd Cindy | Director | 2825 NW 39th Terrace, Lauderdale Lakes, FL, 33311 |
McLaughlin Tyrone | Director | 9477 NW 52 Manor, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 7439 NW 57TH STREET, TAMARAC, FL 33319 UN | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 7439 NW 57TH STREET, TAMARAC, FL 33319 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-01 | 10224 NW 7TH STREET, CORAL SPRINGS, FL 33071 | - |
AMENDMENT | 2004-02-05 | - | - |
AMENDMENT | 2004-01-21 | - | - |
REINSTATEMENT | 2000-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-13 |
AMENDED ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-29 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65-0969435 | Corporation | Unconditional Exemption | 7439 NW 57TH ST, LAUDERHILL, FL, 33319-2101 | 2021-11 | |||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_65-0969435_DAYBREAKASSEMBLYINC_04272021_00.tif |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7057427408 | 2020-05-15 | 0455 | PPP | 7439 NW 57th St, Margate, FL, 33319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5012848605 | 2021-03-20 | 0455 | PPS | 7439 NW 57th St, Lauderhill, FL, 33319-2101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State