Search icon

SOUTHEAST VOLUSIA KC BUILDING ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST VOLUSIA KC BUILDING ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1966 (59 years ago)
Date of dissolution: 14 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: 710623
FEI/EIN Number 930820067

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

Address: 998 Father Donlan Drive, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 998 Father Donlan Dr, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martens John Vice President 2051 Pioneer Trail, Lot 23, New Smyrna Beach, FL, 321688078
Farrell Charles Treasurer 825 E. 23rd Ave, New Smyrna Beach, FL, 321693519
Spence Allen L Secretary 119 W. Connecticut Ave., Edgewater, FL, 321322211
Martin Norman President 3432 Silver Palm Dr, Edgewater, FL, 321416406
Farrell Charles Agent 825 E 23rd Ave, New Smyrna Beach, FL, 321693519

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 825 E 23rd Ave, New Smyrna Beach, FL 32169-3519 -
REGISTERED AGENT NAME CHANGED 2021-04-17 Farrell, Charles -
CHANGE OF MAILING ADDRESS 2016-04-28 998 Father Donlan Drive, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-05 998 Father Donlan Drive, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 1997-10-14 SOUTHEAST VOLUSIA KC BUILDING ASSOCIATION INC. -
REINSTATEMENT 1994-02-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-14
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-08-05
REINSTATEMENT 2013-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State