Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DAYTONA INTERNATIONAL CHRISTIAN CENTRE, INC.
Filing Information
N06000004208
20-4726113
04/17/2006
FL
ACTIVE
REINSTATEMENT
11/14/2022
Principal Address
Changed: 07/02/2024
777 W Felicita Ave
Escondido, CA 92025
Escondido, CA 92025
Changed: 07/02/2024
Mailing Address
Changed: 07/02/2024
777 W Felicita Ave.
Escondido, CA 92025
Escondido, CA 92025
Changed: 07/02/2024
Registered Agent Name & Address
BARNARD, Sondra
Name Changed: 02/18/2023
Address Changed: 07/02/2024
8286 McDaniel Dr.
NORTH FT MYERS, FL 33917
NORTH FT MYERS, FL 33917
Name Changed: 02/18/2023
Address Changed: 07/02/2024
Officer/Director Detail
Name & Address
Title Secretary, Treasurer
OLSON, STARLA B
Title President, Founding Pastor
BARNARD, SONDRA
Title Other, Executive Board Member
GARGUS, JESSIE
Title Other, Executive Board Member
SHAPIRO, DOROTHY
Title Other, Executive Board Member
Hall, Annetta V
Title VP
Barnard, Steven W
Title Secretary, Treasurer
OLSON, STARLA B
777 W Felicita Ave
Esondido, CA 92025
Esondido, CA 92025
Title President, Founding Pastor
BARNARD, SONDRA
18 Gale Lane
Ormond Beach, FL 32174
Ormond Beach, FL 32174
Title Other, Executive Board Member
GARGUS, JESSIE
8286 McDaniel Dr.
NORTH FT MYERS,, FL 33917
NORTH FT MYERS,, FL 33917
Title Other, Executive Board Member
SHAPIRO, DOROTHY
9339 VARODELL DR
DAVISON, MI 48423
DAVISON, MI 48423
Title Other, Executive Board Member
Hall, Annetta V
5148 Tokay Dr
Flint, MI 48507
Flint, MI 48507
Title VP
Barnard, Steven W
3610 Mary Lane
Escondido, CA 92025
Escondido, CA 92025
Annual Reports
Report Year | Filed Date |
2023 | 02/18/2023 |
2023 | 02/19/2023 |
2024 | 07/02/2024 |
Document Images