Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NATIONAL CHURCH RESIDENCES OF DAYTONA BEACH, FLORIDA, INC.

Filing Information
768880 31-1070765 06/10/1983 FL INACTIVE VOLUNTARY DISSOLUTION 01/08/2025 NONE
Principal Address
2245 North Bank Drive
Columbus, OH 43220

Changed: 04/15/2024
Mailing Address
2245 North Bank Drive
Columbus, OH 43220

Changed: 04/15/2024
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 05/16/2013

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title Vice-President

Walker, Eric
2245 North Bank Drive
Columbus, OH 43220

Title Director

Maloney, Robert
2245 North Bank Drive
Columbus, OH 43220

Title Director

Comfort, Greg
2245 North Bank Drive
Columbus, OH 43220

Title Director

deFour, Sean
2245 North Bank Drive
Columbus, OH 43220

Title Director

Kasberg, Joseph
2245 North Bank Drive
Columbus, OH 43220

Title Director

Bellman, Larry
2245 North Bank Drive
Columbus, OH 43220

Title Director

Li, Tingting
2245 North Bank Drive
Columbus, OH 43220

Title Director

Brummitt, Sandra
2245 North Bank Drive
Columbus, OH 43220

Title Vice-President

Walter, Robert
2245 North Bank Drive
Columbus, OH 43220

Title President

Rule, Matthew
2245 North Bank Drive
Columbus, OH 43220

Title Vice-President

Brown, Sonya
2245 North Bank Drive
Columbus, OH 43220

Title Secretary

Woolley, Julie
2245 North Bank Drive
Columbus, OH 43220

Title Treasurer

Kolb, Jill
2245 North Bank Drive
Columbus, OH 43220

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/19/2023
2024 04/15/2024

Document Images
01/08/2025 -- VOLUNTARY DISSOLUTION View image in PDF format
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
07/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/16/2013 -- Reg. Agent Change View image in PDF format
05/13/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
11/06/2000 -- REINSTATEMENT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
07/13/1995 -- ANNUAL REPORT View image in PDF format