Search icon

FLAGLER VOLUSIA CHIROPRACTIC SOCIETY, INC.

Company Details

Entity Name: FLAGLER VOLUSIA CHIROPRACTIC SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Oct 1961 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: 703046
FEI/EIN Number 59-2119241
Address: 905 N Stone Street, DeLand, FL 32720
Mail Address: 905 N Stone Street, DeLand, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Steflik, Tim, DC Agent 905 N Stone Street, DeLand, FL 32720

Vice President

Name Role Address
Vozar, Amanda, DC Vice President 3875 S Nova Road, Port Orange, FL 32127

President

Name Role Address
Job, Jason, DC President 905 N Stone Street, DeLand, FL 32720

Treasurer

Name Role Address
Munson, Michael, DC Treasurer 905 N Stone Street, DeLand, FL 32720

Secretary

Name Role Address
Damrath, John, DC Secretary 905 N Stone Street, DeLand, FL 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Steflik, Tim, DC No data
NAME CHANGE AMENDMENT 2018-06-29 FLAGLER VOLUSIA CHIROPRACTIC SOCIETY, INC. No data
REINSTATEMENT 2016-10-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 905 N Stone Street, DeLand, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 905 N Stone Street, DeLand, FL 32720 No data
CHANGE OF MAILING ADDRESS 2016-10-27 905 N Stone Street, DeLand, FL 32720 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2010-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
Name Change 2018-06-29
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-10-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State