Entity Name: | THE WEST VOLUSIA COLUMBIAN CLUB, 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: | 06 Nov 1972 (52 years ago) |
Date of dissolution: | 11 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2024 (a year ago) |
Document Number: | 724726 |
FEI/EIN Number |
237278659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 E. INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 32724 |
Mail Address: | P.O.BOX 601, DELAND, FL, 32721-0601, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONSTANTINO GEORGE R | President | 933 E. UNIVERSITY AVE, DELAND, FL, 32724 |
RISTING JERRY | Vice President | 2135 W. DALE CIRCLE, DELAND, FL, 32720 |
GRAVES MICHAEL L | Secretary | 960 E. UNIVERSITY AVE, DELAND, FL, 32724 |
AUGUSTINE TIMOTHY G | Director | 1529 E. SILVER HAMMOCK, DELAND, FL, 32720 |
GARY DENNIS J | Director | 215 RAINTREE CIRCLE, DELAND, FL, 32724 |
HEINTZMAN EUGENE R | Director | 1474 MANOR WAY, DELAND, FL, 32720 |
SAVONAROLA DAVID J | Agent | 3382 Morning Dove Drive, DeLand, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | SAVONAROLA, DAVID JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 3382 Morning Dove Drive, DeLand, FL 32720 | - |
AMENDMENT | 2016-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-04 | 230 E. INTERNATIONAL SPEEDWAY BLVD, DELAND, FL 32724 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-14 | 230 E. INTERNATIONAL SPEEDWAY BLVD, DELAND, FL 32724 | - |
NAME CHANGE AMENDMENT | 1977-11-16 | THE WEST VOLUSIA COLUMBIAN CLUB, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-11 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-16 |
Amendment | 2016-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State