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 |
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 |
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 | - | - |
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