Search icon

VOLUSIA BUILDING INDUSTRY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VOLUSIA BUILDING INDUSTRY ASSOCIATION, 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: 20 Feb 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2018 (7 years ago)
Document Number: 700476
FEI/EIN Number 237329286

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1011 8th Street, DAYTONA BEACH, FL, 32117, US
Mail Address: 1011 8th Street, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Shelley Secretary 1011 8th Street, DAYTONA BEACH, FL, 32117
ROOT ALISON Agent 1011 8th Street, DAYTONA BEACH, FL, 32117
DiNizo Anthony Imme 1011 8th Street, DAYTONA BEACH, FL, 32117
Heitsch Mitch IMME 1011 8th Street, DAYTONA BEACH, FL, 32117
VonBrocken Dana Treasurer 1011 8th Street, DAYTONA BEACH, FL, 32117
Rechichar Nathan President 1011 8th Street, DAYTONA BEACH, FL, 32117
Delaney Michelle Vice President 1011 8th Street, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 1011 8th Street, Unit 101, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2025-02-04 1011 8th Street, Unit 101, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 1011 8th Street, Unit 101, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2023-08-16 ROOT, ALISON -
AMENDMENT 2018-11-09 - -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-05-27 VOLUSIA BUILDING INDUSTRY ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1997-10-22 VOLUSIA HOME BUILDERS ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1990-03-02 EAST FLORIDA BUILDING INDUSTRY ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
Amendment 2018-11-09

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27215.00
Total Face Value Of Loan:
27215.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26457.50
Total Face Value Of Loan:
26457.50

Tax Exempt

Employer Identification Number (EIN) :
23-7329286
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1988-02

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26457.5
Current Approval Amount:
26457.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26603.2
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27215
Current Approval Amount:
27215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27349.21

Date of last update: 02 Jun 2025

Sources: Florida Department of State